Search icon

CHILDREN INTERNATIONAL, A NOT-FOR-PROFIT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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