Search icon

SUMTER COUNTY CHILDREN'S ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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