Search icon

CHAMPIONS FOR CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONS FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: 741213
FEI/EIN Number 591807551

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

Address: 3108 W AZEELE ST, TAMPA, FL, 33609, US
Mail Address: 3108 W AZEELE ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saks Bonnie Dr. President 3108 W AZEELE ST, TAMPA, FL, 33609
Fernandez Lara REsq. Treasurer 3108 W AZEELE ST, TAMPA, FL, 33609
Wilson Kay A Secretary 3108 W AZEELE ST, TAMPA, FL, 33609
Amy Haile Dr. Chief Executive Officer 3108 W AZEELE ST, TAMPA, FL, 33609
Latortue Reynald Chief Financial Officer 3108 W AZEELE ST, TAMPA, FL, 33609
Keith Fakhoury Dr. Vice President 3108 West Azeele Street, Tampa, FL, 33609
Latortue Reynald Agent 3108 W AZEELE ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036429 FAMILY LEARNING CENTER EXPIRED 2018-03-19 2023-12-31 - 4422 EAST COLUMBUS DRIVE, TAMPA, FL, 33605
G12000025855 CHILD ABUSE COUNCIL EXPIRED 2012-03-15 2017-12-31 - 3108 W AZEELE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-18 Latortue, Reynald -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3108 W AZEELE ST, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 3108 W AZEELE ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-04-10 3108 W AZEELE ST, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 2012-03-01 CHAMPIONS FOR CHILDREN, INC. -
AMENDMENT 2000-06-07 - -
NAME CHANGE AMENDMENT 1983-07-27 CHILD ABUSE COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State