Search icon

CHILD'S POINT OF VIEW, INC.

Company Details

Entity Name: CHILD'S POINT OF VIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N09897
FEI/EIN Number 59-2562090
Address: 673 NE 16 TH TERR, GAINESVILLE, FL 32641
Mail Address: 673 NE 16TH TERR, GAINESVILLE, FL 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, GERALDINE A Agent 3729 N.W. 28TH TERRACE, GAINESVILLE, FL 32605

President

Name Role Address
BAKER, TONJIA E President 673 NE 16 TH TERR, GAINESVILLE, FL 32641

Director

Name Role Address
BAKER, TONJIA E Director 673 NE 16 TH TERR, GAINESVILLE, FL 32641
BAKER, MABLE Director 3729 S.W. 28 TERRACE, GAINESVILLE, FL
BAKER, GERALDINE A Director RT 2 BOX 676, MICANOPY, FL

Treasurer

Name Role Address
BAKER, MABLE Treasurer 3729 S.W. 28 TERRACE, GAINESVILLE, FL

Vice President

Name Role Address
BAKER, GERALDINE A Vice President RT 2 BOX 676, MICANOPY, FL

Secretary

Name Role Address
BAKER, GERALDINE A Secretary RT 2 BOX 676, MICANOPY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 673 NE 16 TH TERR, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2006-04-12 673 NE 16 TH TERR, GAINESVILLE, FL 32641 No data
REINSTATEMENT 2003-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-10-03 BAKER, GERALDINE A No data
REGISTERED AGENT ADDRESS CHANGED 1997-10-03 3729 N.W. 28TH TERRACE, GAINESVILLE, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-02-13
REINSTATEMENT 2003-12-04
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-24
REINSTATEMENT 2000-10-27
ANNUAL REPORT 1997-10-03
ANNUAL REPORT 1996-06-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State