Search icon

CAYUGA HOME FOR CHILDREN, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAYUGA HOME FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 24 Mar 2015 (10 years ago)
Branch of: CAYUGA HOME FOR CHILDREN, INC., NEW YORK (Company Number 71)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: F15000001300
FEI/EIN Number 150532087
Address: 101 Hamilton Ave, Auburn, NY, 13021, US
Mail Address: 101 Hamilton Ave, Auburn, NY, 13021, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Barbieri Richard Treasurer 101 Hamilton Ave, Auburn, NY, 13021
Hannigan Susan Director 101 Hamilton Ave, Auburn, NY, 13021
Hayes Edward M Agent 1301 North Congress Blvd., Boynton Beach, FL, 33426
Myers Hayes Edward President 101 Hamilton Ave, Auburn, NY, 13021
Isler Luther Secretary 101 Hamilton Ave, Auburn, NY, 13021
Lopez-Williams Andy Chairman 101 Hamilton Ave, Auburn, NY, 13021
Loperfido Jim Co 101 Hamilton Ave, Auburn, NY, 13021
Loperfido Jim Vice President 101 Hamilton Ave, Auburn, NY, 13021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032937 CAYUGA CENTERS ACTIVE 2015-03-31 2025-12-31 - 101 HAMILTON AVENUE, AUBURN, NY, 13021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 101 Hamilton Ave, Auburn, NY 13021 -
CHANGE OF MAILING ADDRESS 2024-02-19 101 Hamilton Ave, Auburn, NY 13021 -
MERGER 2022-09-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000230527
REGISTERED AGENT NAME CHANGED 2022-01-03 Hayes, Edward Myers -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1301 North Congress Blvd., Suites 120 & 130, Boynton Beach, FL 33426 -
ARTICLES OF CORRECTION 2015-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-03
Merger 2022-09-13
ANNUAL REPORT 2022-01-03
Reg. Agent Change 2021-04-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State