Entity Name: | EVERY CHILD COUNTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
204546315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 835 S. Osprey Ave., #402, SARASOTA, FL, 34236, US |
Mail Address: | 44 Brighton Blvd., Mill Valley, CA, 94941, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siroker HANNAH H | President | 301 Mission St., San Francisco, CA, 94122 |
Siroker HANNAH H | Director | 301 Mission St., San Francisco, CA, 94122 |
HARRISON TERESA H | Secretary | 44 Brighton Blvd., Mill Valley, CA, 94941 |
HARRISON TERESA H | Director | 44 Brighton Blvd., Mill Valley, CA, 94941 |
Jacobson SAMANTHA H | Treasurer | 726 S. Columbine St., Denver, CO, 80209 |
Jacobson SAMANTHA H | Director | 726 S. Columbine St., Denver, CO, 80209 |
SVEKIS SHERRY | Director | 835 S. Osprey Ave., SARASOTA, FL, 34236 |
STEWART LESLYN | Director | 9 Lobster Cove Extension, York, ME |
Svekis Sherry R | Agent | 835 S. Osprey Ave., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 835 S. Osprey Ave., #402, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 835 S. Osprey Ave., #402, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | Svekis, Sherry R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 835 S. Osprey Ave., #402, SARASOTA, FL 34236 | - |
AMENDMENT | 2006-08-04 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State