Search icon

BIG BEND VICTIM ASSISTANCE COALITION, INC. - Florida Company Profile

Company Details

Entity Name: BIG BEND VICTIM ASSISTANCE COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N94000000789
FEI/EIN Number 593287240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: State Attorney's Office, 1-A East Jefferson Street, Quincy, FL, 32351, US
Mail Address: State Attorney's Office, 1-A East Jefferson Street, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTLOCK HELENE Officer 301 S MONROE ST, TALLAHASSEE, FL, 323991057
ALLEN KRISTEN Officer 1018 THOMASVILLE ROAD, 101, TALLAHASSEE, FL, 32303
TOMBERLIN LAUREN Vice Chairman 1-A EAST JEFFERSON STREET, QUINCY, FL, 32351
JOHNSON MICHELLE Vice Chairman OAG, THE CAPITOL PL-01, TALLAHASSEE, FL, 323991050
Jarrett Aleta Officer 2934 Abbotsford Way, Tallahassee, FL, 32312
Smith Paula Secretary C/o DOR, Tallahassee, FL, 32399
Tomberlin Lauren P Agent State Attorney's Office, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 State Attorney's Office, 1-A East Jefferson Street, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2021-04-27 State Attorney's Office, 1-A East Jefferson Street, Quincy, FL 32351 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Tomberlin, Lauren P -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 State Attorney's Office, 1-A East Jefferson Street, Quincy, FL 32351 -
AMENDMENT 2005-10-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State