Search icon

CHILD FIRST, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHILD FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2014 (10 years ago)
Branch of: CHILD FIRST, INC., CONNECTICUT (Company Number 1084537)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: F14000004792
FEI/EIN Number 461272768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35 Nutmeg Drive, Trumbull, CT, 06611, US
Mail Address: 35 NUTMEG DRIVE, TRUMBULL, CT, 06611
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Ostuw Richard MS Boar 35 Nutmeg Drive, Trumbull, CT, 06611
Perlstein Sherry MSW Boar 35 Nutmeg Drive, Trumbull, CT, 06611
LOWELL DARCY MD Chief Executive Officer 35 Nutmeg Drive, Trumbull, CT, 06611
SKYER BRUCE MS Chief Operating Officer 35 Nutmeg Drive, Trumbull, CT, 06611
Barton Marianne Phd Boar 35 Nutmeg Drive, Trumbull, CT, 06611
Richardson Dorothy Phd Boar 35 Nutmeg Drive, Trumbull, CT, 06611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-02 - -
CHANGE OF MAILING ADDRESS 2021-04-02 35 Nutmeg Drive, Suite 385, Trumbull, CT 06611 -
REGISTERED AGENT CHANGED 2021-04-02 REGISTERED AGENT REVOKED -
REINSTATEMENT 2016-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 35 Nutmeg Drive, Suite 385, Trumbull, CT 06611 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
WITHDRAWAL 2021-04-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2015-02-26
Reg. Agent Change 2015-02-25
Foreign Non-Profit 2014-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State