Entity Name: | THE SMART JUSTICE ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Mar 2012 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Oct 2014 (10 years ago) |
Document Number: | N12000002930 |
FEI/EIN Number | 45-5550949 |
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 |
Name | Role | Address |
---|---|---|
BISHOP BARNEY TIII | Agent | 1454 Vieux Carre Drive, Tallahassee, FL, 32308 |
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 |
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 | No data | 204 SOUTH MONROE STREET, SUITE #201, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 1454 Vieux Carre Drive, Tallahassee, FL 32308 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 1454 Vieux Carre Drive, Tallahassee, FL 32308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-21 | 1454 Vieux Carre Drive, Tallahassee, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | BISHOP, BARNEY T, III | No data |
AMENDED AND RESTATEDARTICLES | 2014-10-23 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2012-06-19 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-06-19 | THE SMART JUSTICE ALLIANCE, INC. | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State