Search icon

CHILD ALERT CENTER CHARITIES, INCORPORATED

Company Details

Entity Name: CHILD ALERT CENTER CHARITIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N08000000881
FEI/EIN Number 208070224
Address: 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL, 32246
Mail Address: 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD MARK Agent 12620-3 BEACH BLVD., JACKSONVILLE, FL, 32246

President

Name Role Address
ARNOLD MARK President 12620-3 BEACH BLVD. #302, JACKSONVILLE, FL, 32224

Chief Financial Officer

Name Role Address
AMY FRANK Chief Financial Officer 12620-3 BEACH BLVD. #302, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
CHAD BUNNELL Vice President 12620-3 BEACH BLVD. #302, JACKSONVILLE, FL, 32246
KATHY WIEGMANN Vice President 12620-3 BEACH BLVD. #302, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2009-04-27 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
Domestic Non-Profit 2008-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State