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 |
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 |
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. | - |
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