Entity Name: | COUNCIL OF NEIGHBORHOOD ASSOCIATIONS OF TALLAHASSEE-LEON COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2015 (10 years ago) |
Document Number: | N34827 |
FEI/EIN Number |
592123181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3276 Dartmouth Drive, TALLAHASSEE, FL, 32317, US |
Mail Address: | P.O. BOX 1462, TALLAHASSEE, FL, 32302 |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY CHRISTIC | Vice President | 3121 PONTIAC DRIVE, TALLAHASSEE, FL, 32301 |
Peck Leroy | President | 3276 Dartmouth Drive, TALLAHASSEE, FL, 32317 |
Davis Jack | Director | 831 Washington St, Tallahassee, FL, 32303 |
Cromartie Claudette | Treasurer | 1292 Mt. Sinai Road, Tallahassee, FL, 32311 |
Peck Leroy | Agent | 3276 Dartmouth Drive, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3276 Dartmouth Drive, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 3276 Dartmouth Drive, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Peck, Leroy | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1993-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1993-09-22 | 3276 Dartmouth Drive, TALLAHASSEE, FL 32317 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-06-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State