Entity Name: | THE NEW ENGLAND CENTER FOR CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 06 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | F16000003955 |
FEI/EIN Number | 042708762 |
Address: | 33 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772 |
Mail Address: | 33 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DOWNEY MICHAEL S | Exec | 40 Heritage Hill, Dedham, MA, 02026 |
Name | Role | Address |
---|---|---|
Bouzan Jared T | Cler | 36 Bigelow Rd, SOUTHBOROUGH, MA, 01772 |
Name | Role | Address |
---|---|---|
Sassi Jessica JR. | President | 1561 Great Plain Avenue, Needham, MA, 02492 |
Name | Role | Address |
---|---|---|
STRULLY L. VJR. | Director | 3 Avery St, Number 409, Boston, MA, 02111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-03 |
Foreign Non-Profit | 2016-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State