Entity Name: | JUDGE BAKER CHILDERN'S CENTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | F21000006127 |
FEI/EIN Number | 04-2103860 |
Address: | 53 PARKER HILL AVE., BOSTON, MA, 02120 |
Mail Address: | 53 PARKER HILL AVE., BOSTON, MA, 02120 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SERAFINI JOHN | Chairman | 197 MAIN STREET, HINGHAM, MA, 02043 |
Name | Role | Address |
---|---|---|
MARTENS DAVID J | Treasurer | 19 ROCKWOOD DRIVE, ASHLAND, MA, 01721 |
Name | Role | Address |
---|---|---|
Breed III Richard P | Secretary | 14 Crestwood Road, Marblehead, MA, 01945 |
Name | Role | Address |
---|---|---|
Barooshian Laura | Firs | 389 Mulpus Road, Lunenburg, MA, 01462 |
Name | Role | Address |
---|---|---|
FRANKS ROBERT P | President | 53 PARKER HILL AVE., BOSTON, MA, 02120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | United Corporate Services, Inc. | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-04 |
REINSTATEMENT | 2023-01-18 |
Foreign Non-Profit | 2021-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State