Entity Name: | TIGER'S EYE COMMUNITY EMPOWERMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N20000011796 |
FEI/EIN Number | 85-3593803 |
Address: | 1600 N STATE STREET, UNIT 104, BUNNELL, FL, 32110, US |
Mail Address: | 115 cow creek ct, East Palatka, FL, 32131, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKES MATTHEW A | Agent | 15190 SW 94TH CIRCLE, LAKE BUTLER, FL, 32054 |
Name | Role | Address |
---|---|---|
TAYLOR CEDRIC III | President | 115 cow creek ct, East Palatka, FL, 32131 |
Name | Role | Address |
---|---|---|
GREENE JONATHAN C | Vice President | 3533 VICTORIA LAKE DRIVE N, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
ROBBINS WILLIAM RII | Secretary | 13 Emily Place, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-16 | 1600 N STATE STREET, UNIT 104, BUNNELL, FL 32110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-03-11 |
Domestic Non-Profit | 2020-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State