Entity Name: | CENTER TO ADVANCE JUSTICE, 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: | 03 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | N15000011631 |
FEI/EIN Number |
81-0961679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1778 VINEYARD WAY, TALLAHASSEE, FL, 32317, US |
Mail Address: | 111 N. Calhoun St., TALLAHASSEE, FL, 32301, US |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBEAUGRINE JIM | Chief Executive Officer | 111 N. Calhoun St., TALLAHASSEE, FL, 32301 |
DEBEAUGRINE JIM | Agent | 111 N. Calhoun St., TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061687 | FLORIDA CENTER TO ADVANCE JUSTICE | EXPIRED | 2017-06-05 | 2022-12-31 | - | 215 S. MONROE ST., STE. 802, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | DEBEAUGRINE, JIM | - |
REINSTATEMENT | 2023-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 1778 VINEYARD WAY, TALLAHASSEE, FL 32317 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1778 VINEYARD WAY, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 111 N. Calhoun St., TALLAHASSEE, FL 32301 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2017-02-07 | CENTER TO ADVANCE JUSTICE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-04-24 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Amended/Restated Article/NC | 2017-02-07 |
ANNUAL REPORT | 2016-04-11 |
Domestic Non-Profit | 2015-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State