Search icon

FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION

Company Details

Entity Name: FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N17000012528
FEI/EIN Number 82-3567352
Address: 605 NW 4th Street, Gainesville, FL 32601
Mail Address: 605 NW 4th Street, Gainesville, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, James C, Jr. Agent 605 NW 4th Street, Gainesville, FL 32601

President

Name Role Address
Bailey, Terri L. President 743 NW 5th Street, Gainesville, FL 32601

Treasurer

Name Role Address
Westbrook, Katherine Aaliyah Treasurer 605 NW 4th Street, Gainesville, FL 32601

Secretary

Name Role Address
Mayze-Brimm, Latashia Shajuan Secretary 4334 SW 68th Terrace, Gainesville, FL 32608

Chief Executive Officer

Name Role Address
Miller, James C, Jr. Chief Executive Officer 605 NW 4th Street, Gainesville, FL 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2022-09-02 Miller, James C, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 No data
AMENDMENT AND NAME CHANGE 2019-05-14 FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION No data
AMENDMENT AND NAME CHANGE 2019-01-29 LEADING RETURNING CITIZENS, INC No data

Documents

Name Date
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-20
Amendment and Name Change 2019-05-14
ANNUAL REPORT 2019-05-08
Amendment and Name Change 2019-01-29
ANNUAL REPORT 2018-04-11
Domestic Non-Profit 2017-12-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State