Entity Name: | CHILDREN INTERNATIONAL, A NOT-FOR-PROFIT CORPORATION |
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: | 05 Nov 1975 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 1991 (34 years ago) |
Document Number: | 835341 |
FEI/EIN Number |
446005794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 E Red Bridge Rd, Kansas City, MO, 64131, US |
Mail Address: | 1959 Palomar Oaks Way Ste 300, Suite 300, Carlsbad, CA, 92011, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Wilcox Jessica | Secretary | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
Cloverdyke Brad | Chairman | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
Berger Steve | Director | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
Eshleman Maria Susana | President | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
Brewster William | Vice President | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
Irby Marvin | Treasurer | 2000 E Red Bridge Rd, Kansas City, MO, 64131 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 2000 E Red Bridge Rd, Kansas City, MO 64131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 2000 E Red Bridge Rd, Kansas City, MO 64131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-11 | 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-11 | Registered Agents Inc | - |
NAME CHANGE AMENDMENT | 1991-06-21 | CHILDREN INTERNATIONAL, A NOT-FOR-PROFIT CORPORATION | - |
REINSTATEMENT | 1979-03-08 | - | - |
CANCEL FOR NON-PAYMENT | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-08-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State