Search icon

FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: 729280
FEI/EIN Number 591679736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 E. Tennessee St., Tallahassee, FL, 32308, US
Mail Address: 1111 E. Tennessee St., Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cypress Talbert Chairman MICCOSUKEE TRIBAL HDQTRS, MIAMI, FL, 33144
Cypress Talbert Director MICCOSUKEE TRIBAL HDQTRS, MIAMI, FL, 33144
Atkins Kathy Exec 1111 E. Tennessee St., Tallahassee, FL, 32308
ATKINS KATHY Agent 1111 E. Tennessee St., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128477 NATIVE AND INDIGENOUS AMERICAN INITIATIVE PROJECT EXPIRED 2016-11-30 2021-12-31 - 625 N ADAMS ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1111 E. Tennessee St., Suite 100, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-03-09 1111 E. Tennessee St., Suite 100, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1111 E. Tennessee St., Suite 100, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-06-17 ATKINS, KATHY -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 1992-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-10-02
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AB216281155A12 Department of Labor 17.265 - NATIVE AMERICAN EMPLOYMENT AND TRAINING 2011-07-01 2013-06-30 NATIVE AMERICANS
Recipient FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS, INC.
Recipient Name Raw FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS,
Recipient UEI QJC6QFBJARY3
Recipient DUNS 096594973
Recipient Address 1341 CROSS CREEK CIRCLE, TALLAHASSEE, JEFF DAVIS, FLORIDA, 32301
Obligated Amount 3044827.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AB171910855A12 Department of Labor 17.265 - NATIVE AMERICAN EMPLOYMENT AND TRAINING 2008-07-01 2009-06-30 NATIVE AMERICANS
Recipient FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS, INC.
Recipient Name Raw FLORIDA GOVERNOR'S COUNCIL ON INDIAN AFFAIRS,
Recipient UEI QJC6QFBJARY3
Recipient DUNS 096594973
Recipient Address 1341 CROSS CREEK WAY, TALLAHASSEE, LEON, FLORIDA, 32301
Obligated Amount 3296884.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State