Entity Name: | BATTELLE FOR KIDS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 28 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | F11000000924 |
FEI/EIN Number | 311781583 |
Address: | 347 Kendall Place, Columbus, OH, 43205, US |
Mail Address: | PO Box 2798, Columbus, OH, 43216, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Austin Russ | Chairman | PO Box 2798, Columbus, OH, 43216 |
Name | Role | Address |
---|---|---|
Dunan Mike | Chief Executive Officer | PO Box 2798, Columbus, OH, 43216 |
Name | Role | Address |
---|---|---|
Hellman Todd | Chief Operating Officer | PO Box 2798, Columbus, OH, 43216 |
Name | Role | Address |
---|---|---|
Hilsheimer Lawrence | Director | PO Box 2798, Columbus, OH, 43216 |
Celest Richard | Director | PO Box 2798, Columbus, OH, 43216 |
Frailey Alton | Director | PO Box 2798, Columbus, OH, 43216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | 347 Kendall Place, Columbus, OH 43205 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-03 | 347 Kendall Place, Columbus, OH 43205 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
REINSTATEMENT | 2023-11-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State