Entity Name: | LET'S TALK ABOUT CHILDREN FOUNDATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2007 (18 years ago) |
Document Number: | N05000000994 |
FEI/EIN Number | 202893124 |
Address: | 6773 CANTON ST, FORT MYERS, FL, 33966, US |
Mail Address: | 6773 CANTON ST, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OUVERNEY ELIANE | Agent | 6773 CANTON ST, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
OUVERNEY ELIANE | Director | 6773 CANTON ST, FORT MYERS, FL, 33966 |
PIMPIGNANO ADEL | Director | 11517 Clumbet Ln, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
OUVERNEY ELIANE | President | 6773 CANTON ST, FORT MYERS, FL, 33966 |
PIMPIGNANO ADEL | President | 11517 Clumbet Ln, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
OUVERNEY ELIANE | Secretary | 6773 CANTON ST, FORT MYERS, FL, 33966 |
DE ARAUJO MARCOS A | Secretary | 13225 SILVER THORN LOOP #2, N. FT. MYERS, FL, 33903 |
Name | Role | Address |
---|---|---|
PIMPIGNANO ADEL | Vice President | 11517 Clumbet Ln, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
PIMPIGNANO ADEL | Treasurer | 11517 Clumbet Ln, Lehigh Acres, FL, 33971 |
PIMPIGNANO ALBER | Treasurer | 11517 Clumbet Ln, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-14 | OUVERNEY, ELIANE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 6773 CANTON ST, FORT MYERS, FL 33966 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 6773 CANTON ST, FORT MYERS, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 6773 CANTON ST, FORT MYERS, FL 33966 | No data |
AMENDMENT | 2007-03-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State