Search icon

THE SMART JUSTICE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: THE SMART JUSTICE ALLIANCE, 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: 16 Mar 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: N12000002930
FEI/EIN Number 45-5550949

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

Address: 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
Mail Address: 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BARNEY TIII Director 1454 Vieux Carre Drive, TALLAHASSEE, FL, 32308
Summers Christopher Director 1454 Vieux Carre Drive, Tallahassee, FL, 32308
Watkins Mike Director 1454 Vieux Carre Drive, Tallahassee, FL, 32308
BISHOP BARNEY TIII Agent 1454 Vieux Carre Drive, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037446 FLORIDA SMART JUSTICE ALLIANCE EXPIRED 2014-04-15 2024-12-31 - 204 SOUTH MONROE STREET, SUITE #201, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1454 Vieux Carre Drive, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-09-21 1454 Vieux Carre Drive, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 1454 Vieux Carre Drive, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2016-04-14 BISHOP, BARNEY T, III -
AMENDED AND RESTATEDARTICLES 2014-10-23 - -
AMENDED AND RESTATEDARTICLES 2012-06-19 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-06-19 THE SMART JUSTICE ALLIANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
Reg. Agent Resignation 2016-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5550949 Corporation Unconditional Exemption 1454 VIEUX CARRE DR, TALLAHASSEE, FL, 32308-7732 2016-02
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Administration of Justice, Courts
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_45-5550949_THESMARTJUSTICEALLIANCEINC_01062016.tif
FinalLetter_45-5550949_THESMARTJUSTICEALLIANCEINC_12152014.tif

Form 990-N (e-Postcard)

Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 1454 Vieux Carre Drive, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Barney Bishop
Principal Officer's Address 2215 Thomasville Rd, Tallahassee, FL, 32308, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SMART JUSTICE ALLIANCE INC
EIN 45-5550949
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State