Entity Name: | NORTH STAR CHILD ADVOCACY CENTER, 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: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N03000002160 |
FEI/EIN Number |
300156866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 629 11TH ST, CLERMONT, FL, 34711 |
Mail Address: | 255 CITRUS TOWER BLVD STE 202, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANES REBECCA | President | P.O. BOX 120382, CLERMONT, FL, 34712 |
HANES REBECCA | Director | P.O. BOX 120382, CLERMONT, FL, 34712 |
Cox SANDRA L | President | P.O. BOX 120382, CLERMONT, FL, 34712 |
Cox SANDRA L | Director | P.O. BOX 120382, CLERMONT, FL, 34712 |
HANES REBECCA | Agent | 629 11TH ST., CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000026332 | NONPROFIT NAVIGATOR | EXPIRED | 2010-03-22 | 2015-12-31 | - | NORTH STAR CHILD ADVOCACY CENTER, INC., P.O. BOX 120382, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-03 | 629 11TH ST., CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-03 | 629 11TH ST, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 629 11TH ST, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | HANES, REBECCA | - |
AMENDMENT | 2011-04-25 | - | - |
NAME CHANGE AMENDMENT | 2005-04-15 | NORTH STAR CHILD ADVOCACY CENTER, INC. | - |
AMENDMENT | 2003-05-06 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2018-12-03 |
ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-10 |
Amendment | 2011-04-25 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State