Search icon

FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N17000012528
FEI/EIN Number 82-3567352

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

Address: 605 NW 4th Street, Gainesville, FL, 32601, US
Mail Address: 605 NW 4th Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Terri L President 743 NW 5th Street, Gainesville, FL, 32601
Westbrook Katherine A Treasurer 605 NW 4th Street, Gainesville, FL, 32601
Mayze-Brimm Latashia S Secretary 4334 SW 68th Terrace, Gainesville, FL, 32608
Miller James C Chief Executive Officer 605 NW 4th Street, Gainesville, FL, 32601
Miller James CJr. Agent 605 NW 4th Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2022-09-02 Miller, James C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-09-02 605 NW 4th Street, Gainesville, FL 32601 -
AMENDMENT AND NAME CHANGE 2019-05-14 FLORIDA COUNCIL FOR INCARCERATED AND FORMERLY INCARCERATED WOMENAND GIRLS, CORPORATION -
AMENDMENT AND NAME CHANGE 2019-01-29 LEADING RETURNING CITIZENS, INC -

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: 03 Apr 2025

Sources: Florida Department of State