Entity Name: | THE INSPIRATIONAL COMMUNITY DEVELOPMENT AND LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Nov 1998 (26 years ago) |
Document Number: | N98000006371 |
FEI/EIN Number | 650874476 |
Address: | 1411 SW AVE H, BELLE GLADE, FL, 33430 |
Mail Address: | 1411 SW AVE H, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOHNNY W | Agent | 1411 SW AVE H, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
JOHNSON JOHNNY W | President | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
JOHNSON JOHNNY W | Director | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
JOHNSON-Godfrey SHARON | Director | 160 SW 6TH AVENUE, SOUTH BAY, FL, 33493 |
CARROLL LEROY | Director | 5108 51ST WAY, WEST PALM BEACH, FL, 33409 |
Ellick Terris Terris | Director | 1411 SW Avenue H, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
JOHNSON-Godfrey SHARON | Secretary | 160 SW 6TH AVENUE, SOUTH BAY, FL, 33493 |
Name | Role | Address |
---|---|---|
CARROLL LEROY | Vice President | 5108 51ST WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
CARROLL LEROY | 1 | 5108 51ST WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
JOHNSON JANIE M | VD2 | 1411 SW AVENUEH H, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
Ellick Terris Terris | Treasurer | 1411 SW Avenue H, Belle Glade, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 1411 SW AVE H, BELLE GLADE, FL 33430 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-26 | JOHNSON, JOHNNY WJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State