Entity Name: | CARES JUSTICE INSTITUTE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | N23000006020 |
FEI/EIN Number | 85-2005678 |
Address: | 1078 Autumn Tree Ln, Orange Park, FL, 32065, US |
Mail Address: | 5119 Normandy Blvd., JACKSONVILLE, FL, 32205, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRE ANGELA D | Agent | 1078 Autumn Tree Ln., Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
MCGUIRE ANGELA D | Chief Administrative Officer | 1078 AUTUMN TREE LANE, ORANGE PK, FL, 32065 |
Name | Role | Address |
---|---|---|
BOYD NATHANIEL | Vice President | 5119 NORMANDY BLVD., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCGUIRE MARK DDR. | Chief Executive Officer | 1078 AUTUMN TREE LANE, ORANGE PK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000003565 | CIRV JAX | ACTIVE | 2024-01-05 | 2029-12-31 | No data | 1078 AUTUMN TREE LANE, ORANGE PARK, FL, 32065 |
G24000003567 | CIRV JACKSONVILLE | ACTIVE | 2024-01-05 | 2029-12-31 | No data | 1078 AUTUMN TREE LANE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1078 Autumn Tree Ln, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1078 Autumn Tree Ln, Orange Park, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1078 Autumn Tree Ln., Orange Park, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Domestic Non-Profit | 2023-05-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State