Entity Name: | THE TWELVE FOR CHILDREN AND FAMILIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N01000006462 |
FEI/EIN Number |
341970957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL, 33305, US |
Mail Address: | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457679839 | 2010-05-11 | 2010-05-11 | 1881 NE 26TH ST, SUITE 240, WILTON MANORS, FL, 333051416, US | 1881 NE 26TH ST, SUITE 240, WILTON MANORS, FL, 333051416, US | |||||||||||||||
|
Phone | +1 954-667-0960 |
Fax | 9546670961 |
Authorized person
Name | LAWRENCE ROWE |
Role | CEO |
Phone | 9546670960 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GRUBER MICHAEL S | Director | 6370 MT PLEASANT STREET NW, N CANTON, OH, 44720 |
BAGNOLA DEAN | Director | 4800 MUNSON STREET NW, CANTON, OH, 44718 |
BENDETTA CHARLES | Director | 21808 MASTERS CIRCLE, ESTERO, FL, 33928 |
CAMPBELL RON | Director | 7580 TWIN EAGLE LANE, FT MYERS, FL, 33912 |
YOUNG CATHY | Director | 2800 ESTERO BLVD., FT. MYERS, FL, 33931 |
Eckelman Gina SEsq. | Director | 2091 San Marco Rd, Marco Island, FL, 34145 |
Eckelman Gina M | Agent | 1274 Pine Court, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 1274 Pine Court, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | Eckelman, Gina M | - |
REINSTATEMENT | 2003-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000988474 | TERMINATED | 07-151-D2 | LEON | 2008-06-23 | 2015-10-19 | $9,126.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State