Search icon

NORTH PORT FOR THE CHILDREN, INC.

Company Details

Entity Name: NORTH PORT FOR THE CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
Jones Dawn Agent 3552 Tropicaire Blvd., NORTH PORT, FL, 34286

President

Name Role Address
Jones Dawn President 3552 Tropicaire Blvd., NORTH PORT, FL, 34286

Vice President

Name Role Address
Raimbeau Helen Vice President 6546 Coliseum Blvd., Port Charlotte, FL, 33981

Director

Name Role Address
Cucchi Richard J Director 6756 Ruff St., NORTH PORT, FL, 34291
ALLEN-EMRICH ELAINE Director 5662 Gabo Rd., NORTH PORT, FL, 34287
JONES TOM Director 3552 TROPICAIRE BLVD., NORTH PORT, FL, 34286

Treasurer

Name Role Address
BRUSGER LISA Treasurer 364 Beverly Rd., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 C/O 3552 Tropicaire Blvd., NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2016-01-28 C/O 3552 Tropicaire Blvd., NORTH PORT, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 3552 Tropicaire Blvd., NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2015-03-09 Jones, Dawn No data
AMENDMENT 2013-10-07 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State