Entity Name: | CHILD ABUSE AWARENESS & INFORMATION NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 07 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2018 (7 years ago) |
Document Number: | F10000005262 |
FEI/EIN Number | 271610338 |
Address: | 4461 Greenhill Dr, LAS VEGAS, NV, 89121, US |
Mail Address: | P. O. BOX 12155, LAS VEGAS, NV, 89112 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LOWE NATALIE | President | P.O. BOX 12155, LAS VEGAS, NV, 89112 |
Name | Role | Address |
---|---|---|
LOWE DAEMINE | Vice President | P.O. BOX 12155, LAS VEGAS, NV, 89112 |
Name | Role | Address |
---|---|---|
WEISS FREDERICK | Secretary | 112 SUMMIT CREEK, LAS VEGAS, NV, 89130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
WITHDRAWAL | 2018-07-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 4461 Greenhill Dr, LAS VEGAS, NV 89121 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-25 | 4461 Greenhill Dr, LAS VEGAS, NV 89121 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-21 |
Foreign Non-Profit | 2010-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State