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