Search icon

CHILDREN FIRST INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: CHILDREN FIRST INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: N02000003308
FEI/EIN Number 010684903
Address: 13009 NW 151 Road, ALACHUA, FL, 32615, US
Mail Address: 13009 NW 151 Road, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHILDREN FIRST INTERNATIONAL, INC., NEW YORK 2876881 NEW YORK

Agent

Name Role Address
Griffith James W Agent 13009 NW 151 Road, ALACHUA, FL, 32615

Director

Name Role Address
Raisz Stephen M Director 305 Schermerhorn st, Brooklyn, NY, 11217
GRIFFITH JAMES W Director 13009 NW 151 Road, ALACHUA, FL, 32615
Raisz Louise F Director 305 Schermerhorn Street, Brooklyn, NY, 11217

President

Name Role Address
Raisz Stephen M President 305 Schermerhorn st, Brooklyn, NY, 11217

Vice President

Name Role Address
GRIFFITH JAMES W Vice President 13009 NW 151 Road, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018821 KRISHNA INSTITUTE EXPIRED 2016-02-23 2021-12-31 No data P.O.BOX 1312, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Griffith, James W No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 13009 NW 151 Road, ALACHUA, FL 32615 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 13009 NW 151 Road, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2016-04-26 13009 NW 151 Road, ALACHUA, FL 32615 No data
REINSTATEMENT 2010-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State