Search icon

CHILD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N10918
FEI/EIN Number 592606601
Address: 1940 Drew Street, CLEARWATER, FL, 33765, US
Mail Address: 1940 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA DOYLE M Director 1940 Drew Street, CLEARWATER, FL, 33765
DAVIS RENEE Agent 1940 DREW STREET, CLEARWATER, FL, 33765
PHILIPS CHUCK M BOAR 105 PARK STREET, SAFETY HARBOR, FL, 34695
Dormois Beverly Director 1940 Drew Street, CLEARWATER, FL, 33765
KNIGHTLY ESTHER Director 1940 Drew Street, CLEARWATER, FL, 33765
EDSON STEPHEN Director 1940 Drew Street, CLEARWATER, FL, 33765
WILSON RALPH DR. Director 1940 Drew Street, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037737 BAY AREA PREGNANCY CENTER ACTIVE 2024-03-14 2029-12-31 - 1940 DREW STREET (NEW ADDRESS), CLEARWATER, FL, 33765
G13000025062 BAY AREA PREGNANCY CENTER EXPIRED 2013-03-13 2018-12-31 - 2380 DREW STREET #6, CLEARWATER, FL, 33765
G13000025057 TOPPERS & TREASURE EXPIRED 2013-03-13 2018-12-31 - 2380 DREW STREET #6, CLEARWATER, FL, 33765
G12000034668 OUR WALK FOR LIFE ACTIVE 2012-04-11 2027-12-31 - 1940 DREW STREET, A, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 DAVIS, RENEE -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1940 Drew Street, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-01-23 1940 Drew Street, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1940 DREW STREET, CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 2006-09-15 CHILD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23460.10
Total Face Value Of Loan:
23460.10

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,460.1
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,460.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,758.56
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $23,460.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State