Entity Name: | PREVENT CHILD ABUSE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | F20000002772 |
FEI/EIN Number |
237235671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 N Dearborn St Ste 2300, Chicago, IL, 60602, US |
Mail Address: | 33 N Dearborn St Ste 2300, Chicago, IL, 60602, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Perry Bruce | Vice President | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
Walch Matthew A | Chairman | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
Dudley Victoria A | Secretary | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
Merrick Melissa | President | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
Scheurenbrand Jodi | Treasurer | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
Mayo Robert | Vice President | 33 N Dearborn St Ste 2300, Chicago, IL, 60602 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 33 N Dearborn St Ste 2300, Chicago, IL 60602 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 33 N Dearborn St Ste 2300, Chicago, IL 60602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 33 N Dearborn St Ste 2300, Chicago, IL 60602 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 33 N Dearborn St Ste 2300, Chicago, IL 60602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000197628 | TERMINATED | 1000000884195 | COLUMBIA | 2021-04-21 | 2031-04-28 | $ 357.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-26 |
Foreign Non-Profit | 2020-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State