Search icon

LEADERSHIP GROWTH INSTITUTE, INC.

Company Details

Entity Name: LEADERSHIP GROWTH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: N09000002314
FEI/EIN Number 264508558
Address: 400 E Bay Street, Suite #1509, JACKSONVILLE, FL, 32202, US
Mail Address: 400 E Bay Street, Suite #1509, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACLEAN MARK BEsq. Agent 2033 FLESHER AVE, JACKSONVILLE, FL, 32246

Chief Executive Officer

Name Role Address
CROWLEY ROBYN L Chief Executive Officer 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119144 CROWLEY LEADERSHIP FOUNDATION ACTIVE 2016-11-03 2026-12-31 No data 10075 GATE PARKWAY N. STE. 3010, JACKSONVILLE, FL, 32246
G10000047788 WOMEN'S GROWTH INSTITUTE EXPIRED 2010-06-02 2015-12-31 No data 10075 GATE PARKWAY N., STE. 3010, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 400 E Bay Street, Suite #1509, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-04-05 400 E Bay Street, Suite #1509, JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-19 MACLEAN, MARK B, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State