Entity Name: | THE TWELVE FOR CHILDREN AND FAMILIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N01000006462 |
FEI/EIN Number | 341970957 |
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 |
---|---|---|
Eckelman Gina M | Agent | 1274 Pine Court, NAPLES, FL, 34102 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1881 NE 26 STREET, SUITE 238, WILTON MANORS, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 1274 Pine Court, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | Eckelman, Gina M | No data |
REINSTATEMENT | 2003-02-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State