Entity Name: | CHILDREN OF FALLEN PATRIOTS FOUNDATION, 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: | 12 Mar 2010 (15 years ago) |
Document Number: | F10000001275 |
FEI/EIN Number |
470902295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 Library Street, Suite 500, Reston, VA, 20190, US |
Mail Address: | 1818 Library Street, Suite 500, Reston, VA, 20190, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kim David Y | Chief Executive Officer | 22 Stoney Wylde Lane, Greenwich, CT, 06830 |
Hogarth Peter | Chief Financial Officer | 1818 Library Street, Reston, VA, 20190 |
McGann Thomas | Chairman | 4725 Walnut Street, Boulder, CO, 80301 |
Carter Benjamin | Director | 1818 Library Street, Reston, VA, 20190 |
Armstrong Nancy | Director | 1818 Library Street, Reston, VA, 20190 |
Sweeney Rob Y | Director | 1818 Library Street, Reston, VA, 20190 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1818 Library Street, Suite 500, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1818 Library Street, Suite 500, Reston, VA 20190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State