Search icon

TALLAHASSEE AREA CHAPTER, #16, OF THE ASSOCIATION OF CERTIFIED FRAUD EXAMINERS, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE AREA CHAPTER, #16, OF THE ASSOCIATION OF CERTIFIED FRAUD EXAMINERS, 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: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: N07000008640
FEI/EIN Number 593028665

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

Address: 2633 Centennial Boulevard, TALLAHASSEE, FL, 32308, US
Mail Address: POST OFFICE BOX 1396, TALLAHASSEE, FL, 32302-1396, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE ROB Boar POST OFFICE BOX 1396, TALLAHASSEE, FL, 323021396
Manuel Brian President POST OFFICE BOX 1396, TALLAHASSEE, FL, 323021396
Yopp Melanie Boar POST OFFICE BOX 1396, Tallahassee, FL, 323021396
BUSCH JEANNINE Treasurer POST OFFICE BOX 1396, TALLAHASSEE, FL, 323021396
Manuel Brian Agent 2633 Centennial Boulevard, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2633 Centennial Boulevard, Suite 200, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Manuel, Brian -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2633 Centennial Boulevard, Suite 200, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2015-12-14 2633 Centennial Boulevard, Suite 200, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2015-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State