Entity Name: | SUMTER COUNTY CHILDREN'S ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000006614 |
FEI/EIN Number |
45-2746322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1657 W Schwartz Blvd, Lady Lake, FL, 32159, US |
Mail Address: | 1657 West Schwartz Blvd, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crewell Barbara | Chairman | 1657 West Schwertz Blvd, Lady Lake, FL, 32159 |
Upham Lisa | Vice President | 415 E Noble Avenue, Bushnell, FL, 33513 |
McKinnon Tameka | Secretary | 2600 South Street, Leesburg, FL, 34748 |
McKinnon Tameka | Treasurer | 2600 South Street, Leesburg, FL, 34748 |
Crewell Barbara | Agent | 1657 West Schwertz Blvd, Lady Lake, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088348 | SUMTER COUNTY CHILDREN'S ALLIANCE, INC. | EXPIRED | 2015-08-26 | 2020-12-31 | - | 6950 NORTH GLADSTONE DR., DUNNELLON, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-18 | Crewell, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-18 | 1657 West Schwertz Blvd, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 1657 W Schwartz Blvd, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 1657 W Schwartz Blvd, Lady Lake, FL 32159 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
Domestic Non-Profit | 2012-07-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State