Entity Name: | DISABLED CHILDREN'S RELIEF FUND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F93000001266 |
FEI/EIN Number | 11-3010226 |
Address: | 402 PENNSYLVANIA AVENUE, FREEPORT, NY 11520 |
Mail Address: | 402 PENNSYLVANIA AVENUE, FREEPORT, NY 11520 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HUTCHESON, KENNETH A | Secretary | 7 FAIRWAY CT. EAST, W. BAY SHORE, NY |
Name | Role | Address |
---|---|---|
HUTCHESON, KENNETH A | Treasurer | 7 FAIRWAY CT. EAST, W. BAY SHORE, NY |
Name | Role | Address |
---|---|---|
FELLMAN, MALCOLM | Director | 96 FAIRWAY VIEW DRIVE, COMMACK, NE 11725 |
NAVARRO, GEORGE | Director | 158 LINCOLN AVENUE, ROCKVILLE CENTRE, NY |
WOYCIK, DAVID EJR. | Director | 29 LOCUST ST., GARDEN CITY, NY |
BLUE, JEROME H. P | Director | 402 PENNSYLVANIA AVENUE, FREEPORT, NY |
Name | Role | Address |
---|---|---|
BLUE, JEROME H. P | President | 402 PENNSYLVANIA AVENUE, FREEPORT, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-05 | 402 PENNSYLVANIA AVENUE, FREEPORT, NY 11520 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-05 | 402 PENNSYLVANIA AVENUE, FREEPORT, NY 11520 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-05 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State