THE COMMITTEE OF NINETY-NINE OF TALLAHASSEE/LEON COUNTY, INC. - Florida Company Profile

Entity Name: | THE COMMITTEE OF NINETY-NINE OF TALLAHASSEE/LEON COUNTY, 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: | 19 Apr 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | 762912 |
FEI/EIN Number |
592202411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P. O. Box 15406, Tallahassee, FL, 32317, US |
Address: | 441 Rockingham Road, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McLendon Wallace L | Director | 7102 Spencer Road, Tallahassee, FL, 32312 |
Brown Mark | Treasurer | 2848 Sunset Peak Dr, Tallahassee, FL, 32308 |
Eunice E. E | President | 4411 Rockingham Road, Tallahassee, FL, 32303 |
Dunphy Fred | Director | 4407 Grace Park Trail, Tallahassee, FL, 32317 |
Madigan Terrell C | Director | 209 Ardea Way, Tallahassee, FL, 32312 |
Allen Kim L | Secretary | 6532 Lake Pisgah Dr, Tallahassee, FL, 32309 |
MADIGAN TERRELL C | Agent | 209 Ardea Way, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1052 Summerbrook Dr, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1052 Summerbrook Dr, TALLAHASSEE, FL 32312 | - |
CANCEL ADM DISS/REV | 2006-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-11 | 1052 SUMMERBROOKE DRIVE, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1993-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-04-27 | MADIGAN, TERRELL G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State