Search icon

FAIRFAX ENVIRONMENTAL COMMITTEE FOR JUSTICE, INC.

Company Details

Entity Name: FAIRFAX ENVIRONMENTAL COMMITTEE FOR JUSTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Aug 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N17000008066
FEI/EIN Number 82-3539864
Address: 1910 W. 21st Street, JACKSONVILLE, FL 32209
Mail Address: P. O. Box 2341, JACKSONVILLE, FL 32203
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Phillips, Juan K, Jr. Agent 1910 W. 21st Street, JACKSONVILLE, FL 32209

President

Name Role Address
Phillips, Juan K., Jr. President 1910 W. 21st Street, JACKSONVILLE, FL 32209

Vice President

Name Role Address
Flo, Aerial P. Vice President P. O. Box 43625, JACKSONVILLE, FL 32203

Secretary

Name Role Address
Adams, Charity Secretary 1843 W. 5th Street, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
Cromartie, James Treasurer 5811 North Pearl Street, JACKSONVILLE, FL 32208

Trustee

Name Role Address
Johnson, Steven Trustee 3119 Captiva Bluff Road, N., JACKSONVILLE, FL 32226
SMITH, FREDRICK Trustee 7129 MCCARTHY DRIVE SOUTH, JACKSONVILLE, FL 32210
Andrews, Grace A. Trustee P.O. Box 2341, Jacksonville, FL 32203
Lundy, Ernest P. Trustee 7209 Irving Scott Drive, Jacksonville, FL 32209
Coleman, Carin Trustee 1921 West 19th Street, Jacksonville, FL 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1910 W. 21st Street, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1910 W. 21st Street, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Phillips, Juan K, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1910 W. 21st Street, JACKSONVILLE, FL 32209 No data
AMENDMENT 2018-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-29
Amendment 2018-11-05
AMENDED ANNUAL REPORT 2018-10-22
Info Only 2018-10-18
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-04-13
Domestic Non-Profit 2017-08-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State