Entity Name: | FOUNDATION FOR GRIEVING CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | N03000000687 |
FEI/EIN Number | 810598482 |
Address: | 1170 Tree Swallow Drive, Winter Springs, FL, 32708, US |
Mail Address: | 1170 Tree Swallow Drive, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOUNDATION FOR GRIEVING CHILDREN, INC., NEW YORK | 3390290 | NEW YORK |
Name | Role | Address |
---|---|---|
MCCAMBRIDGE MARY M | Agent | 1170 Tree Swallow Drive, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
MCCAMBRIDGE MARY MD/P | Manager | 1170 Tree Swallow Drive, Winter Springs, FL, 32708 |
REINDEL CAROL WC | Manager | 569 KNOLL DRIVE, RIVER VALE, NJ, 07675 |
CONWAY JANE AS/T | Manager | 15 EAST 10TH STREET, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 1170 Tree Swallow Drive, 215, Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 1170 Tree Swallow Drive, 215, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 1170 Tree Swallow Drive, 215, Winter Springs, FL 32708 | No data |
REINSTATEMENT | 2017-05-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-08 | MCCAMBRIDGE, MARY M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2003-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-05-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State