Search icon

CHILDREN'S BRAIN TRUST, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S BRAIN TRUST, 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: 03 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N01000007073
FEI/EIN Number 043637798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6121 N.W. 56TH COURT, CORAL SPRINGS, FL, 33067
Mail Address: 6121 N.W. 56TH COURT, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE PAUL G President 6121 NW 56TH CT, CORAL SPRINGS, FL, 33067
HALE PAUL G Director 6121 NW 56TH CT, CORAL SPRINGS, FL, 33067
MCNEIL GLEN 1VPD 5211 NE 26TH AVENUE, LIGHTHOUSE POINT, FL, 33064
KAMBOURIAN KEITH Vice President 6121 NW 56TH COURT, CORAL SPRINGS, FL, 33067
KAMBOURIAN KEITH Director 6121 NW 56TH COURT, CORAL SPRINGS, FL, 33067
Hale Carrie L Secretary 6121 N.W. 56TH COURT, CORAL SPRINGS, FL, 33067
HALE PAUL G Agent 6121 N.W. 56 CT, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900437 BRET HALE MEMORIAL FUND EXPIRED 2008-08-04 2013-12-31 - 6121 N.W. 56TH COURT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2002-04-24 HALE, PAUL G -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 6121 N.W. 56 CT, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State