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 |
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 |
Name | Role | Address |
---|---|---|
LOWELL DARCY MD | Chief Executive Officer | 35 Nutmeg Drive, Trumbull, CT, 06611 |
Name | Role | Address |
---|---|---|
SKYER BRUCE MS | Chief Operating Officer | 35 Nutmeg Drive, Trumbull, CT, 06611 |
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 |
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