Search icon

EVERY CHILD COUNTS, INC.

Company Details

Entity Name: EVERY CHILD COUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Mar 2006 (19 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: N06000002709
FEI/EIN Number 20-4546315
Address: 835 S. Osprey Ave., #402, SARASOTA, FL 34236
Mail Address: 44 Brighton Blvd., Mill Valley, CA 94941
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Svekis, Sherry R Agent 835 S. Osprey Ave., #402, SARASOTA, FL 34236

President

Name Role Address
Siroker, HANNAH Harrison President 301 Mission St., #24A San Francisco, CA 94122

Director

Name Role Address
Siroker, HANNAH Harrison Director 301 Mission St., #24A San Francisco, CA 94122
HARRISON, TERESA H Director 44 Brighton Blvd., Mill Valley, CA 94941
Jacobson, SAMANTHA Harrison Director 726 S. Columbine St., Denver, CO 80209
SVEKIS, SHERRY Director 835 S. Osprey Ave., #402 SARASOTA, FL 34236
STEWART, LESLYN Director 9 Lobster Cove Extension, York, ME

Secretary

Name Role Address
HARRISON, TERESA H Secretary 44 Brighton Blvd., Mill Valley, CA 94941

Treasurer

Name Role Address
Jacobson, SAMANTHA Harrison Treasurer 726 S. Columbine St., Denver, CO 80209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 No data No data
CHANGE OF MAILING ADDRESS 2016-01-27 835 S. Osprey Ave., #402, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 835 S. Osprey Ave., #402, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 Svekis, Sherry R No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 835 S. Osprey Ave., #402, SARASOTA, FL 34236 No data
AMENDMENT 2006-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-05

Date of last update: 28 Jan 2025

Sources: Florida Department of State