Search icon

FLORIDA ALLIANCE OF CHILDREN'S COUNCILS & TRUSTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALLIANCE OF CHILDREN'S COUNCILS & TRUSTS, 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: 15 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: N06000009760
FEI/EIN Number 300395267

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

Address: 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301, US
Mail Address: 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiliams-Taylor Lisa Director 2300 High Ridge Road, Boynton Beach, FL, 33426
Boyle Sean Director 546 NW University Blvd., Port St. Lucie, FL, 34986
Haj James R Director 3150 SW 3RD AVENUE, 8TH FLOOR, MIAMI, FL, 33137
Grass Saralyn Chairman 1095 A Philip Randolph Blvd, Jacksonville, FL, 32206
Watson Michele CEO Chief Executive Officer 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301
Arenberg Seltzer Cindy Director 6600 W Commercial Blvd, Lauderhill, FL, 33319
Watson Michele CEO Agent 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1203 Governors Square Blvd. Suite 102, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 1203 Governors Square Blvd. Suite 102, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-11-28 1203 Governors Square Blvd. Suite 102, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2022-01-10 FLORIDA ALLIANCE OF CHILDREN'S COUNCILS & TRUSTS, INC. -
REGISTERED AGENT NAME CHANGED 2021-03-30 Watson, Michele, CEO -
NAME CHANGE AMENDMENT 2006-11-20 FLORIDA CHILDREN'S SERVICES COUNCIL, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-01
Name Change 2022-01-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State