Detail by Entity Name
Florida Not For Profit Corporation
FLORIDA CIVIC ADVANCE, INC.
Filing Information
N20000011850
85-3676854
10/21/2020
10/16/2020
FL
ACTIVE
Principal Address
Changed: 04/03/2023
1400 Village Square Blvd, Suite 3-137
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Changed: 04/03/2023
Mailing Address
Changed: 04/03/2023
1400 Village Square Blvd, Suite 3-137
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Changed: 04/03/2023
Registered Agent Name & Address
JONES, ROBERT M
183 ROSEHILL DRIVE WEST
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Officer/Director Detail
Name & Address
Title James Murley, President
Murley, James F, Esq.
Title Secretary, Treasurer
JONES, ROBERT
Title Director
LANGTON, STUART
Title Director
Dietz, Ashley Heath
Title Director
Jackson, Kimberly
Title Director
Johnson, Jeff
Title Director
Dutton, Tim C
Title Director
Ivery, Emery
Title Commissioner
Lucas, Janice
Title James Murley, President
Murley, James F, Esq.
1890 SW 21st St
Miami, FL 33145
Miami, FL 33145
Title Secretary, Treasurer
JONES, ROBERT
183 ROSEHILL DRIVE WEST
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Title Director
LANGTON, STUART
16 Academy Lane
Unit 11
Topsham, ME 33957
Unit 11
Topsham, ME 33957
Title Director
Dietz, Ashley Heath
5421 Beaumont Center Blvd
#655
Tampa,, FL 33634
#655
Tampa,, FL 33634
Title Director
Jackson, Kimberly
St. Petersburg College LI 287
PO Box 13489
St Petersburg, FL 33733
PO Box 13489
St Petersburg, FL 33733
Title Director
Johnson, Jeff
720 28th Avenue
St Petersburg, FL 33704
St Petersburg, FL 33704
Title Director
Dutton, Tim C
1333 Myrtle St
Sarasota, FL 34234
Sarasota, FL 34234
Title Director
Ivery, Emery
6606 Camden Bay Dr
#304
Tampa, FL 33635
#304
Tampa, FL 33635
Title Commissioner
Lucas, Janice
1400 Village Square Blvd, Suite 3-137
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 04/03/2023 |
2024 | 03/21/2024 |
Document Images