Entity Name: | CHILDREN'S FOUNDATION OF EQUINE ASSISTED THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Nov 2004 (20 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 06 Oct 2005 (19 years ago) |
Document Number: | N04000010392 |
FEI/EIN Number | 870735538 |
Address: | 9327 Lake Serena Drive, BOCA RATON, FL, 33496, US |
Mail Address: | 9327 Lake Serena Drive, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBENER ANKE | Agent | 4777 Gladiator Circle, Greenacres, FL, 33463 |
Name | Role | Address |
---|---|---|
TANO MAXINE A | Director | H BRIGHTON 322, BOCA RATON, FL, 33498 |
Sommer Rhonda A | Director | 9327 Lake Serena Drive, BOCA RATON, FL, 33496 |
Ebener Kim N | Director | 4777 Gladiator Circle, Greenacres, FL, 33463 |
EBENER ANKE | Director | 7108 Glenmoor Dr, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Sommer Rhonda A | Treasurer | 9327 Lake Serena Drive, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
EBENER ANKE | President | 7108 Glenmoor Dr, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
TANO MAXINE A | Secretary | H BRIGHTON 322, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 4777 Gladiator Circle, Greenacres, FL 33463 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 9327 Lake Serena Drive, BOCA RATON, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 9327 Lake Serena Drive, BOCA RATON, FL 33496 | No data |
RESTATED ARTICLES | 2005-10-06 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-09-13 | CHILDREN'S FOUNDATION OF EQUINE ASSISTED THERAPY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State