Search icon

AMERICAN CRIMINAL JUSTICE ASSOCIATION-LAE INC.

Company Details

Entity Name: AMERICAN CRIMINAL JUSTICE ASSOCIATION-LAE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: N05000003981
FEI/EIN Number 596173281
Address: 112 South Copeland Street, Tallahassee, FL, 32306, US
Mail Address: 112 South Copeland Street, Tallahassee, FL, 32306, US
ZIP code: 32306
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Bevan III Kenneth Agent 112 South Copeland Street, Tallahassee, FL, 32306

Treasurer

Name Role Address
Bevan III Kenneth Treasurer 112 South Copeland Street, Tallahassee, FL, 32306

President

Name Role Address
Funes Ashley President 112 South Copeland Street, Tallahassee, FL, 32306

Recr

Name Role Address
VanBuren Kayla Recr 112 South Copeland Street, Tallahassee, FL, 32306

Secretary

Name Role Address
McCauley Marissa Secretary 112 South Copeland Street, Tallahassee, FL, 32306

Serg

Name Role Address
Bustamante Brian Serg 112 South Copeland Street, Tallahassee, FL, 32306

Vice President

Name Role Address
Davis Kaitlin Vice President 112 South Copeland Street, Tallahassee, FL, 32306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Bevan III, Kenneth No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 No data
CHANGE OF MAILING ADDRESS 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 No data
REINSTATEMENT 2019-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
PENDING REINSTATEMENT 2012-05-21 No data No data
REINSTATEMENT 2012-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2019-12-04
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State