Search icon

CIRCLE OF KIDS, INC.

Company Details

Entity Name: CIRCLE OF KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: N07000008821
FEI/EIN Number 260668009
Address: 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ferrell Brianna Agent 5403 Entertainment Way, Fort Pierce, FL, 34947

Treasurer

Name Role Address
DEVEAUX MENDA Treasurer 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
DEVEAUX MENDA Secretary 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL, 34953

Past

Name Role Address
DEVEAUX ISRAEL FII Past 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
Deveaux Shyeia Director 169 Bandol St, Riviera Beach, FL, 33404
Fowler Aubrea Director 169 Bandol St, Riviera Beach, FL, 33404
Ferrell Brianna Director 5403 Entertainment Way, Fort Pierce, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026332 TREASURE COAST SAINTS EXPIRED 2018-02-22 2023-12-31 No data 574 SW SEA HOLLY TERRACE, PORT ST LUCIE, FL, 34984
G14000054355 SAINT LUCIE SAINTS EXPIRED 2014-06-05 2019-12-31 No data 1951 SW GOLD LANE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Ferrell, Brianna No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5403 Entertainment Way, Fort Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2017-11-27 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 1951 SOUTH WEST GOLD LANE, PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2017-11-27 No data No data
REINSTATEMENT 2011-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
Amendment 2017-11-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State