Search icon

CHILDREN'S RELIEF OVERSEAS CORP. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S RELIEF OVERSEAS CORP.
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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: N10000006209
FEI/EIN Number 272877130

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

Address: 1140 LOYOLA COURT, SANFORD, FL, 32771
Mail Address: 1140 LOYOLA COURT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFER HASNAIN M President 1140 LOYOLA COURT, SANFORD, FL, 32771
Jaffer Sabera H Treasurer 1140 LOYOLA COURT, SANFORD, FL, 32771
Jaffer Husain Corr 1140 LOYOLA COURT, SANFORD, FL, 32771
JAFFER HASNAIN M Agent 1140 LOYOLA COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1140 LOYOLA COURT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-10-05 JAFFER, HASNAIN M -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2012-01-31 CHILDREN'S RELIEF OVERSEAS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 1140 LOYOLA COURT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-04-16 1140 LOYOLA COURT, SANFORD, FL 32771 -
AMENDMENT 2010-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State