Search icon

CITIZENS AGAINST TOXIC EXPOSURE, INC.

Company Details

Entity Name: CITIZENS AGAINST TOXIC EXPOSURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1993 (32 years ago)
Document Number: N93000000442
FEI/EIN Number 59-3176118
Address: 1120 NORTH G STREET, PENSACOLA, FL 32501
Mail Address: 1120 NORTH G STREET, PENSACOLA, FL 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
ISHMAEL, FRANCINE D Agent 1120 NORTH G STREET, PENSACOLA, FL 32501

Board of Director

Name Role Address
MCWAINE, JIMMIE L Board of Director 1019 NORTHVIEW DRIVE, PENSACOLA, FL 32505
ROSHELL, JEAN Board of Director 1301 EAST SCOTT STREET, PENSACOLA, FL 32503
LEE, ROSA B Board of Director 8251 GROVELAND AVENUE, PENSACOLA, FL 32534
MERCER, CALLISTA Board of Director 3403 WEST BOBE STREET, PENSACOLA, FL 32505
Kendrick, Valerie Board of Director 6316 Langley Pl Rd, Pensacola, FL 32504
Lucas, Karen Board of Director 3 Benton Road, Pensacola, FL 32506
Lucas, Louis, II Board of Director 3 Benton Road, Pensacola, FL 32506

Executive Director

Name Role Address
Ishmael, Francine D Executive Director 1120 NORTH G STREET, PENSACOLA, FL 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1120 NORTH G STREET, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2011-02-08 1120 NORTH G STREET, PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2008-01-14 ISHMAEL, FRANCINE D No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1120 NORTH G STREET, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State