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 |
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 | - |
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 | - |
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