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 |
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 |
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 | - | - |
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