Search icon

CHILD FIRST, INC.

Branch

Company Details

Entity Name: CHILD FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
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
Address: 35 Nutmeg Drive, Trumbull, CT, 06611, US
Mail Address: 35 NUTMEG DRIVE, TRUMBULL, CT, 06611
Place of Formation: CONNECTICUT

Boar

Name Role Address
Ostuw Richard MS Boar 35 Nutmeg Drive, Trumbull, CT, 06611
Perlstein Sherry MSW Boar 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

Chief Executive Officer

Name Role Address
LOWELL DARCY MD Chief Executive Officer 35 Nutmeg Drive, Trumbull, CT, 06611

Chief Operating Officer

Name Role Address
SKYER BRUCE MS Chief Operating Officer 35 Nutmeg Drive, Trumbull, CT, 06611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-02 No data No data
CHANGE OF MAILING ADDRESS 2021-04-02 35 Nutmeg Drive, Suite 385, Trumbull, CT 06611 No data
REGISTERED AGENT CHANGED 2021-04-02 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2016-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 35 Nutmeg Drive, Suite 385, Trumbull, CT 06611 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State