Entity Name: | THE LAW ENFORCEMENT MEMORIAL FAMILY CRISIS FUND, 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: | 05 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2010 (15 years ago) |
Document Number: | N08000001240 |
FEI/EIN Number |
261968469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 Plymouth Pass Drive, Lexington, SC, 29072, US |
Mail Address: | 117 Plymouth Pass Drive, Lexington, SC, 29072, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURST TIMOTHY | President | PO BOX 358983, GAINESVILLE, FL, 32635 |
Howell Chad | Director | P.O. Box 358983, GAINESVILLE, FL, 32635 |
DURST DANIELLE | Director | P.O. Box 358983, GAINESVILLE, FL, 32635 |
FISHER CATHY | Treasurer | P.O. Box 358983, GAINESVILLE, FL, 32635 |
NEAL ALAN | Director | P.O. Box 358983, Gainesville, FL, 32635 |
GILLIS SHANNON | Director | P.O. Box 358983, Gainesville, FL, 32635 |
FISHER JAMES | Agent | 117 Plymouth Pass Drive, Lexington, FL, 29072 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024152 | BJ CLASSIC | ACTIVE | 2010-03-15 | 2025-12-31 | - | 1572 HARBOR CLUB DRIVE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 117 Plymouth Pass Drive, Lexington, SC 29072 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 117 Plymouth Pass Drive, Lexington, SC 29072 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 117 Plymouth Pass Drive, Lexington, FL 29072 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-22 | FISHER, JAMES | - |
AMENDMENT | 2010-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-14 |
Reg. Agent Change | 2017-05-22 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State