Entity Name: | CHILDREN'S INTERNATIONAL SUMMER VILLAGES, INC. |
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: | 01 May 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | 840577 |
FEI/EIN Number |
510178775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 riverside ave, JACKSONVILLE, FL, 32204, US |
Mail Address: | 1050 Riverside Ave, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Taylor Lisa O | Vice President | 1851 Mallory Street, Jacksonville, FL, 32205 |
Reisinger Julia | Secretary | 1404 Halliday Ln N, Jacksonville, FL, 32207 |
Meyers Ann | Vice President | 3134 Misty Creek Lane, Jacksonville, FL, 32216 |
Kaplan Philip G | Treasurer | 2428 Hendricks Avenue, Jacksonville, FL, 32207 |
Wilkins Katoia | President | 4318 Shallow Lake Dr, Jacksonville, FL, 32258 |
Kaplan Philip | Agent | 1050 riverside ave, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Kaplan, Philip | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 1050 riverside ave, ste c, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1050 riverside ave, ste c, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1050 riverside ave, ste c, JACKSONVILLE, FL 32204 | - |
CANCEL ADM DISS/REV | 2008-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State