Search icon

AMERICAN CRIMINAL JUSTICE ASSOCIATION-LAE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CRIMINAL JUSTICE ASSOCIATION-LAE 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 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: N05000003981
FEI/EIN Number 596173281

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Bevan III Kenneth Treasurer 112 South Copeland Street, Tallahassee, FL, 32306
Funes Ashley President 112 South Copeland Street, Tallahassee, FL, 32306
VanBuren Kayla Recr 112 South Copeland Street, Tallahassee, FL, 32306
Bustamante Brian Serg 112 South Copeland Street, Tallahassee, FL, 32306
Davis Kaitlin Vice President 112 South Copeland Street, Tallahassee, FL, 32306
Bevan III Kenneth Agent 112 South Copeland Street, Tallahassee, FL, 32306
McCauley Marissa Secretary 112 South Copeland Street, Tallahassee, FL, 32306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Bevan III, Kenneth -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 -
CHANGE OF MAILING ADDRESS 2021-11-17 112 South Copeland Street, Tallahassee, FL 32306 -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2012-05-21 - -
REINSTATEMENT 2012-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State