Search icon

NORTH STAR CHILD ADVOCACY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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