Search icon

FLORIDA SEXUAL CRIMES INVESTIGATORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SEXUAL CRIMES INVESTIGATORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N09000005828
FEI/EIN Number 270367999

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

Address: 8821 Willow Cove Lane, Lake Worth, FL, 33467, US
Mail Address: PO BOX 1506, WEST PALM BEACH, FL, 33416
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON COURTNEY Director PALM BCH CTY S/O, 3228 GUN CLUB ROAD, WEST PALM BEACH, FL, 33406
MINTON COURTNEY President PALM BCH CTY S/O, 3228 GUN CLUB ROAD, WEST PALM BEACH, FL, 33406
MOORE E. EARL Director 8821 Willow Cove Lane, Lake Worth, FL, 33467
MOORE E. EARL Secretary 8821 Willow Cove Lane, Lake Worth, FL, 33467
MOORE E. EARL Treasurer 8821 Willow Cove Lane, Lake Worth, FL, 33467
Harrigan George Vice President St. Johns County SO, St. Augustine, FL, 32084
Minton William Director 401 N. Dixie Highway, West Palm Beach, FL, 33401
MOORE E. EARL Agent 8821 Willow Cove Lane, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 8821 Willow Cove Lane, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8821 Willow Cove Lane, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-05-14 8821 Willow Cove Lane, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2012-05-14 MOORE, E. EARL -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-25
REINSTATEMENT 2012-05-14
Domestic Non-Profit 2009-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State