Entity Name: | THE ALLIANCE FOR CHILDREN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Sep 2005 (19 years ago) |
Document Number: | N05000009083 |
FEI/EIN Number | 042566630 |
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 |
Name | Role | Address |
---|---|---|
Stallings Katrina | Agent | 3960 Verna Bethany Road, Myakka City, FL, 34251 |
Name | Role | Address |
---|---|---|
Keene Tracy | Director | 55 Wolcott St., Medford, MA, 02155 |
Name | Role | Address |
---|---|---|
Wright Susan | Chief Operating Officer | 23 S. Main St., Ashburnham, MA, 01430 |
Name | Role | Address |
---|---|---|
Thompson Nancy | Secretary | 232 Rivulet Street, Needham Heights, MA, 02494 |
Name | Role |
---|---|
CHRIS THOMPSON INC. | Treasurer |
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 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-12 | Stallings, Katrina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 3960 Verna Bethany Road, Myakka City, FL 34251 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | Alliance For Children Inc, 8950 SW 74 Court, Suite 2201-A108, Miami, FL 33156 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State