Search icon

MOTHER CARE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER CARE NETWORK, 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: 24 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: N06000009002
FEI/EIN Number 205916558

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 919 HARDIN ST., QUINCY, FL, 32351
Mail Address: P. O. BOX 1052, QUINCY, FL, 32353
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTLE ARRIE M Director 919 HARDIN ST., QUINCY, FL, 32351
GUNN EMMA Secretary 2021 FLAGLER ST, QUINCY, FL, 32351
BARNES IDELLA Treasurer 9930 OLD FEDERAL RD, QUINCY, FL, 32351
BATTLE ARRIE M President 919 HARDIN ST., QUINCY, FL, 32351
MCLEROY MARY A GBM 82 FRANK JACKSON, QUINCY, FL, 32351
BATTLE-JONES FELECIA Vice President 35 LOBLOLLY LN, MIDWAY, FL, 32343
BATTLE-JONES FELECIA A Agent 35 LOBLOLLY LANE, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-22 - -
CHANGE OF MAILING ADDRESS 2010-01-09 919 HARDIN ST., QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 35 LOBLOLLY LANE, MIDWAY, FL 32343 -
REGISTERED AGENT NAME CHANGED 2009-04-13 BATTLE-JONES, FELECIA A -
RESTATED ARTICLES 2007-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State