Entity Name: | NORTH PORT FOR THE CHILDREN, 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: | 09 Apr 2013 (12 years ago) |
Date of dissolution: | 28 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N13000003347 |
FEI/EIN Number |
46-2503309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 3552 Tropicaire Blvd., NORTH PORT, FL, 34286, US |
Mail Address: | 3552 Tropicaire Blvd., NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Dawn | President | 3552 Tropicaire Blvd., NORTH PORT, FL, 34286 |
Raimbeau Helen | Vice President | 6546 Coliseum Blvd., Port Charlotte, FL, 33981 |
Cucchi Richard J | Director | 6756 Ruff St., NORTH PORT, FL, 34291 |
ALLEN-EMRICH ELAINE | Director | 5662 Gabo Rd., NORTH PORT, FL, 34287 |
BRUSGER LISA | Treasurer | 364 Beverly Rd., VENICE, FL, 34293 |
JONES TOM | Director | 3552 TROPICAIRE BLVD., NORTH PORT, FL, 34286 |
Jones Dawn | Agent | 3552 Tropicaire Blvd., NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | C/O 3552 Tropicaire Blvd., NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | C/O 3552 Tropicaire Blvd., NORTH PORT, FL 34286 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 3552 Tropicaire Blvd., NORTH PORT, FL 34286 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | Jones, Dawn | - |
AMENDMENT | 2013-10-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-26 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-09 |
Amendment | 2013-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State