Search icon

NATIONAL CHILD SAFETY COUNCIL - Florida Company Profile

Company Details

Entity Name: NATIONAL CHILD SAFETY COUNCIL
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Oct 1959 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 1967 (58 years ago)
Document Number: 813977
FEI/EIN Number 386035290

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

Address: 4065 PAGE AVE., JACKSON, MI, 49204
Mail Address: P. O. BOX 1368, JACKSON, MI, 49204
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Nelson Diane Secretary 4772 Haslett, Perry, MI, 48872
HAYNES W T Director 540 SLANE TRACE, ROSWELL, GA, 30076
Kinney Jeffrey Director 6222 MOUNTIE WAY, JACKSON, MI, 49201
Vance James Director 5353 SNOWDRIFT PASS, JACKSON, MI, 49201
Johncox BRADLEY j Director PO BOX 1368, JACKSON, MI, 492041368
Kaufman Harley j President 9335 Cameron Ridge Way, Indianapolis, IN, 46240
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-21 4065 PAGE AVE., JACKSON, MI 49204 -
NAME CHANGE AMENDMENT 1967-04-21 NATIONAL CHILD SAFETY COUNCIL -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
Reg. Agent Change 2023-05-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State