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 |
Name | Role | Address |
---|---|---|
LEWIS, JEAN | Agent | 4650 54th Ave S, Apt 128, St PETERSBURG, FL 33711 |
Name | Role | Address |
---|---|---|
LASHER-WARNER, MARTHA | Secretary | 19 RHODE ISLAND AVENUE, RENSSELAER, NY 12144 |
Name | Role | Address |
---|---|---|
MILLER, BECKIE | Officer | 19620 North 38th Avenue, GLENDALE, AZ 85308-2258 |
Belmontez, Marie | Officer | 196 Leisure World, Mesa, AZ 85206 |
Name | Role | Address |
---|---|---|
Sheely, Connie | President | 425 13th Ave SE, Rochester, MN 55904-4964 |
Name | Role |
---|---|
KING LORANDI LLC | Vice President |
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 |
Name | Role | Address |
---|---|---|
Familathe, Cathy | Treasurer | 1065 W Lomita Blvd Space 144, Harbor City, CA 90710 |
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 |
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