Search icon

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

Company claim

Is this your business?

Get access!

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 (19 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
Arenberg Seltzer Cindy Director 6600 W Commercial Blvd, Lauderhill, FL, 33319
Watson Michele CEO Agent 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301
Watson Michele CEO Chief Executive Officer 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301
Haj James R Director 3150 SW 3RD AVENUE, 8TH FLOOR, MIAMI, FL, 33137
Grass Saralyn Chairman 1095 A Philip Randolph Blvd, Jacksonville, FL, 32206

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State