Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLACK ON BLACK CRIME TASK FORCE GAINESVILLE, ALACHUA COUNTY, INC.

Filing Information
N25984 59-3369794 04/19/1988 FL ACTIVE AMENDMENT 10/03/2008 NONE
Principal Address
423 NW 6TH PLACE
GAINESVILLE, FL 32601

Changed: 11/01/2010
Mailing Address
POST OFFICE BOX 5565
GAINESVILLE, FL 32601

Changed: 09/21/2011
Registered Agent Name & Address Lloyd, Darry D
4413 NW 51 Drive
GAINESVILLE, FL 32606

Name Changed: 04/10/2024

Address Changed: 04/16/2018
Officer/Director Detail Name & Address

Title Chairman

WILLIAMS, ROSA B
423 NW 6TH PLACE
GAINESVILLE, FL 32601

Title Vice Chair

Lloyd, Darry D
1228 SE 18 Terrace
GAINESVILLE, FL 32641

Title Secretary

Smart, Carl
Post Office Box 6161
GAINESVILLE, FL 32627

Title Treasurer

Holt, Deborah
4601 SW 20 Terrace
Gainesville, FL 32603

Title REGISTERED AGENT

ELLIS, LARRY TYRONE
4413 NW 51 DRIVE
GAINESVILLE, FL 32606

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 04/08/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/10/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
10/21/2015 -- Off/Dir Resignation View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- Reg. Agent Change View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Amendment View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- Amendment View image in PDF format
01/27/1998 -- REINSTATEMENT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format