Search icon

PROJECT CONNECT INCORPORATED

Company Details

Entity Name: PROJECT CONNECT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N07000010893
FEI/EIN Number 261263770
Address: 8303 LAGERFELD DR, LAND O LAKES, FL, 34637
Mail Address: 8303 LAGERFELD DR, LAND O LAKES, FL, 34637
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER CRAIG R Agent FOREST HILLS PRESBYTERIAN CHURCH, TAMPA, FL, 336127853

Treasurer

Name Role Address
RAVENSCROFT PAUL Treasurer 4618 WINDING STONE CIRCLE, OLNEY, MD, 20832

Director

Name Role Address
REED LAURA Director 600 WALLACE AVE, LOUISVILLE, KY, 40207
MILLER CRAIG Director 10601 LAKE CARROL WAY, TAMPA, FL, 33618
FOLEY MAUREEN Director 10353 MAYPOLE WAY, COLUMBIA, MD, 21044
COLESON JULIA Director 14 TURNHAM LANE, GAITHERSBURG, MD, 20878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900586 BEGIN-AGAIN EXPIRED 2008-01-14 2013-12-31 No data 8303 LAGERFELD DRIVE, LAND O' LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-07-24 No data No data

Court Cases

Title Case Number Docket Date Status
Ronnie Gaines, Appellant(s) v. Twin Oaks Juvenile Development, Inc., d/b/a Project Connect, and Florida Department of Juvenile Justice, Appellee(s). 1D2024-2615 2024-10-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
24-CA-000148

Parties

Name Ronnie Gaines
Role Appellant
Status Active
Representations Marie A Mattox
Name TWIN OAKS JUVENILE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Jamie Lynn White
Name PROJECT CONNECT INCORPORATED
Role Appellee
Status Active
Representations Jamie Lynn White
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Representations John Lewis Milla, Pamela Evans Langham
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of Juvenile Justice
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Twin Oaks Juvenile Development, Inc.
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Ronnie Gaines
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 143 pages
On Behalf Of Escambia Clerk
Docket Date 2024-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ronnie Gaines
Docket Date 2024-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of Ronnie Gaines

Documents

Name Date
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2008-10-29
Amendment 2008-07-24
Domestic Non-Profit 2007-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State