Search icon

CONSORTIUM OF ADVOCATES FOR INFANTS AND TODDLERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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