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