Search icon

THE NEW COLLEGE CHILD CENTER, INC.

Company Details

Entity Name: THE NEW COLLEGE CHILD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: N04000006556
FEI/EIN Number 201226815
Address: 540 58TH ST, SARASOTA, FL, 34243, US
Mail Address: 540 58TH ST, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Kokseng Keith Agent 540 58TH ST, SARASOTA, FL, 34243

President

Name Role Address
Kokseng Keith President 2804 1st Ave S, St Petersburg, FL, 33712

Secretary

Name Role Address
HALLE MATHILDE Secretary 3724 Carolina Ave, SARASOTA, FL, 34243

Treasurer

Name Role Address
Jack Reilly Treasurer 865 32nd St, Sarasota, FL, 34234

Director

Name Role Address
Ciara Suarez Director 7054 Mauna Loa Blvd, Sarasota, FL, 34241

Board Member

Name Role Address
Ciara Suarez Board Member 7054 Mauna Loa Blvd, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Kokseng, Keith No data
AMENDMENT 2018-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 540 58TH ST, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2016-02-19 540 58TH ST, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 540 58TH ST, SARASOTA, FL 34243 No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
Amendment 2018-12-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State