Search icon

THE ALLIANCE FOR CHILDREN INC. - Florida Company Profile

Company Details

Entity Name: THE ALLIANCE FOR CHILDREN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2005 (20 years ago)
Document Number: N05000009083
FEI/EIN Number 042566630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Alliance For Children Inc, 8950 SW 74 Court, Miami, FL, 33156, US
Mail Address: Alliance For Children Inc, 292 Reservoir St., Needham, MA, 02494, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keene Tracy Director 55 Wolcott St., Medford, MA, 02155
Wright Susan Chief Operating Officer 23 S. Main St., Ashburnham, MA, 01430
Thompson Nancy Secretary 232 Rivulet Street, Needham Heights, MA, 02494
Stallings Katrina Agent 3960 Verna Bethany Road, Myakka City, FL, 34251
CHRIS THOMPSON INC. Treasurer -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 Alliance For Children Inc, 8950 SW 74 Court, Suite 2201-A108, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-03-12 Stallings, Katrina -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 3960 Verna Bethany Road, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 Alliance For Children Inc, 8950 SW 74 Court, Suite 2201-A108, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000560081 TERMINATED 1000000230407 BROWARD 2011-08-22 2021-08-31 $ 1,257.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State