Entity Name: | CONSORTIUM OF ADVOCATES FOR INFANTS AND TODDLERS, 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: | 15 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Feb 2008 (17 years ago) |
Document Number: | N06000001821 |
FEI/EIN Number |
743167850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S. Federal Highway, Ft. Lauderdale, FL, 33316, US |
Mail Address: | 1401 S. Federal Highway, Ft. Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riley Kathleen | Asst | 601 W. Michigan St., Orlando, FL, 32805 |
Shaffer-Hudkins Emily Phd | Director | 4202 E. Fowler Ave, Tampa, FL, 33620 |
Shaffer-Hudkins Emily Phd | President | 4202 E. Fowler Ave, Tampa, FL, 33620 |
Puddefoot Trina Phd | Director | 8961 Daniels Center Dr, Ft. Myers, FL, 33912 |
Puddefoot Trina Phd | Vice President | 8961 Daniels Center Dr, Ft. Myers, FL, 33912 |
Buckley Shelli | Director | 1024 SOUTH FLORIDA AVE., SUITE A, ROCKLEDGE, FL, 32955 |
Buckley Shelli | Secretary | 1024 SOUTH FLORIDA AVE., SUITE A, ROCKLEDGE, FL, 32955 |
Torres Lora H | Treasurer | 601 West Michigan Street, Orlando, FL, USA, Orlando, FL, 32805 |
Schrot Ellen | Agent | 1401 S. Federal Highway, Ft. Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-21 | Schrot, Ellen | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 1401 S. Federal Highway, Ft. Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-27 | 1401 S. Federal Highway, Ft. Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2013-12-27 | 1401 S. Federal Highway, Ft. Lauderdale, FL 33316 | - |
CANCEL ADM DISS/REV | 2008-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State