Search icon

COUNCIL OF NEIGHBORHOOD ASSOCIATIONS OF TALLAHASSEE-LEON COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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