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 |
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 |
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 | - |
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