Search icon

THE GLADNEY CENTER FOR ADOPTION, INC.

Company Details

Entity Name: THE GLADNEY CENTER FOR ADOPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 12 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2010 (14 years ago)
Document Number: F08000003530
FEI/EIN Number 750917409
Address: 6300 JOHN RYAN DR, FT WORTH, TX, 76132, US
Mail Address: 6300 JOHN RYAN DR, FT WORTH, TX, 76132, US
Place of Formation: TEXAS

Agent

Name Role
INCORP SERVICES, INC. Agent

Chairman

Name Role Address
Metz Roger Chairman 6300 JOHN RYAN DR, FT WORTH, TX, 76132

Secretary

Name Role Address
Perdue Stephanie Secretary 6300 JOHN RYAN DR, FT WORTH, TX, 76132

President

Name Role Address
Melson Mark R President 6300 JOHN RYAN DR, FT WORTH, TX, 76132

Vice President

Name Role Address
Cox Heidi Vice President 6300 JOHN RYAN DR, FT WORTH, TX, 76132

Treasurer

Name Role Address
Maxwell David Treasurer 6300 JOHN RYAN DR, FT WORTH, TX, 76132

Director

Name Role Address
Jamail Chris Director 6300 JOHN RYAN DR, FT WORTH, TX, 76132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2014-07-07 INCORP SERVICES, INC. No data
REINSTATEMENT 2010-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 6300 JOHN RYAN DR, FT WORTH, TX 76132 No data
CHANGE OF MAILING ADDRESS 2010-09-01 6300 JOHN RYAN DR, FT WORTH, TX 76132 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State