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 (22 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
POWELL DERRICK R Vice President 1290 PALISADE ROAD, PENSACOLA, FL, 32504
POWELL DERRICK R Secretary 1290 PALISADE ROAD, PENSACOLA, FL, 32504
LEWIS JASPER P Agent 15700 NW 17TH CT, MIAMI GARDENS,, FL, 33054
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
NEIL JACK Vice President 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 Apr 2025

Sources: Florida Department of State