Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State