Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TALLAHASSEE LENDERS' CONSORTIUM, INC.

Filing Information
N93000005145 59-3212709 11/16/1993 FL ACTIVE AMENDMENT 01/21/2022 NONE
Principal Address
224 OFFICE PLAZA
TALLAHASSEE, FL 32301

Changed: 04/01/2010
Mailing Address
224 OFFICE PLAZA
TALLAHASSEE, FL 32301

Changed: 04/01/2010
Registered Agent Name & Address MILLER, KAREN BUTLER
224 OFFICE PLAZA
TALLAHASSEE, FL 32301

Name Changed: 01/27/2021

Address Changed: 04/01/2010
Officer/Director Detail Name & Address

Title Director

FORD, TORREY
7914 McClure Drive
TALLAHASSEE, FL 32301

Title President

Lane, Robert Gregory
1622 Eagles Watch Way
TALLAHASSEE, FL 32301

Title Treasurer

Kane, Jack
4004 Norton Lane, Suite 104
Tallahassee, FL 32308

Title Director

Richardson, Curtis
533 Tuskegee Street
Tallahassee, FL 32305

Title VP

Hawkins, Brenda
1014 Silver Ridge Drive
TALLAHASSEE, FL 32305

Title Secretary

Brown, Cheryl Collier
217 W. Brevard St.
TALLAHASSEE, FL 32301

Title Director

Hewitt, Laura Jo
1471 Timberlane Road
TALLAHASSEE, FL 32312

Title Director

Griffin, Sheria Butler
1519 China Grove Trail
TALLAHASSEE, FL 32301

Title Director

Lynch, Michele
1400 East Park Avenue
Tallahassee, FL 32301

Title Director

Moore, William Bill
601 North Monroe Street
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/19/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- Amendment View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
09/12/2019 -- Amendment View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
12/17/1999 -- Amendment View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format