Search icon

PARENTS OF MURDERED CHILDREN, INC.

Company Details

Entity Name: PARENTS OF MURDERED CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1993 (31 years ago)
Document Number: F93000004060
FEI/EIN Number 31-1023437
Address: 635 West 7th Street, SUITE 307, CINCINNATI, OH 45203
Mail Address: 635 W 7th Street, SUITE 307, CINCINNATI, OH 45203
Place of Formation: OHIO

Agent

Name Role Address
LEWIS, JEAN Agent 4650 54th Ave S, Apt 128, St PETERSBURG, FL 33711

Secretary

Name Role Address
LASHER-WARNER, MARTHA Secretary 19 RHODE ISLAND AVENUE, RENSSELAER, NY 12144

Officer

Name Role Address
MILLER, BECKIE Officer 19620 North 38th Avenue, GLENDALE, AZ 85308-2258
Belmontez, Marie Officer 196 Leisure World, Mesa, AZ 85206

President

Name Role Address
Sheely, Connie President 425 13th Ave SE, Rochester, MN 55904-4964

Vice President

Name Role
KING LORANDI LLC Vice President

Director

Name Role Address
Warnock, Beverly Director 635 W 7th Street, SUITE 104 CINCINNATI, OH 45203
Kerouac, Margaret Director 181 Kinsman Rd, Woodsville, NH 03785
Peterson, Colleen Director 38A Swayze Drive, Latham, NY 12110
Hildenbrandt, Carolee Director 53-45 195th Street, Flushing, NY 11365-1734
Lewis, Cornelius Director 1439 W 73rd Place, Merrillville, IN 46410
Feldman, Harley Director 890 Pleasant View, Chanhassen, MN 55317
Gorski, Jay Director 842 Oak Hollow Rd., Crystal Lake, IL 60014

Treasurer

Name Role Address
Familathe, Cathy Treasurer 1065 W Lomita Blvd Space 144, Harbor City, CA 90710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 635 West 7th Street, SUITE 307, CINCINNATI, OH 45203 No data
CHANGE OF MAILING ADDRESS 2023-02-22 635 West 7th Street, SUITE 307, CINCINNATI, OH 45203 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 4650 54th Ave S, Apt 128, St PETERSBURG, FL 33711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State