Entity Name: | THE CENTRAL FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N99000004781 |
FEI/EIN Number |
593617122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 E. KENNEDY BLVD, EATONVILLE, FL, 32751, US |
Mail Address: | 307 E. KENNEDY BLVD., EATONVILLE, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL TIFFANY MOORE | President | 201 SOUTH ROSALIND AVE 5TH FLOOR, ORLANDO, FL, 32801 |
INGS SAM | Vice President | 400 SOUTH ORANGE AVE, ORLANDO, FL, 32801 |
THOMPSON GERALDINE | Secretary | 511 WEST SOUTH STREET STE 201, ORLANDO, FL, 32805 |
SCONIONS MARILYN DMOORE | Treasurer | 192 PEOPLES STREET, EATONVILLE, FL, 32751 |
COLE EDDIE | CHAP | 545 EATON STREET, EATONVILLE, FL, 32751 |
SCONIONS MARILYN M | Agent | 192 PEOPLE STREET, EATONVILLE, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 307 E. KENNEDY BLVD, EATONVILLE, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-07 | 307 E. KENNEDY BLVD, EATONVILLE, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-30 | SCONIONS, MARILYN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-30 | 192 PEOPLE STREET, EATONVILLE, FL 32751 | - |
REINSTATEMENT | 2001-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2013-04-26 |
ANNUAL REPORT | 2006-06-07 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-08-30 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-02-26 |
REINSTATEMENT | 2001-03-23 |
Domestic Non-Profit | 1999-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State