Entity Name: | INNER CIRCLE COUNSEL ENTERPRISE, 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: | 21 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | N03000009312 |
FEI/EIN Number |
200353038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 PALISADE ROAD, PENSACOLA, FL, 32504, US |
Mail Address: | 1290 PALISADE ROAD, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OUTING DEBORAH R | President | 1290 PALISADE ROAD, PENSACOLA, FL, 32504 |
OUTING DEBORAH R | Director | 1290 PALISADE ROAD, PENSACOLA, FL, 32504 |
WILLIAMS LOWANDA H | Vice President | 15700 NW 17TH CT, MIAMI GARDENS, FL, 33054 |
WILLIAMS LOWANDA H | Treasurer | 15700 NW 17TH CT, MIAMI GARDENS, FL, 33054 |
LEWIS JASPER PJR | Director | 1290 PALISADE ROAD, PENSACOLA, FL, 32504 |
BETTY MARTIN J | Secretary | 15700 NW 17TH CT, MIAMI GARDENS, FL, 33054 |
POWELL DERRICK R | Secretary | 1290 PALISADE ROAD, PENSACOLA, FL, 32504 |
LEWIS JASPER P | Agent | 15700 NW 17TH CT, MIAMI GARDENS,, FL, 33054 |
NEIL JACK | Vice President | 15700 17TH CT, MIAMI, FL, 33054 |
NEIL JACK | Director | 15700 17TH CT, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1290 PALISADE ROAD, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 1290 PALISADE ROAD, PENSACOLA, FL 32504 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 15700 NW 17TH CT, MIAMI GARDENS,, FL 33054 | - |
REINSTATEMENT | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State