Search icon

INNER CIRCLE COUNSEL ENTERPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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