Search icon

ABC CHILDREN'S AID USA, INC. - Florida Company Profile

Company Details

Entity Name: ABC CHILDREN'S AID USA, 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: 17 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: N07000009077
FEI/EIN Number 261139134

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

Address: 1154 Presidential Lane, Apopka, FL, 32703, US
Mail Address: 1154 Presidential Lane, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIEL-COMENENCIA NEMA C Chairman 7148 CURRY FORD ROAD SUITE 100, ORLANDO, FL, 32822
DITTA JUDEL Officer 1154 Presidential Lane, Apopka, FL, 32703
DITTA MAXWELL TDD 1154 Presidential Lane, Apopka, FL, 32703
Collado Chloe Othe 4587 Cove Drive, Orlando, FL, 32812
Causing Rai Othe 1122 W Donegan Ave, Kissimmee, FL, 34741
Morgan Daniel C Chief Executive Officer 1154 Presidential Lane, Apopka, FL, 32703
DITTA JUDEL O Agent 1154 Presidential Lane, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114964 CHILDREN'S AID USA ACTIVE 2015-11-12 2025-12-31 - 2280 GRAND CENTRAL PKWY., 17-2, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1154 Presidential Lane, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-02-26 1154 Presidential Lane, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1154 Presidential Lane, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2012-03-13 DITTA, JUDEL O -
AMENDMENT 2008-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State