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 |
Name | Role | Address |
---|---|---|
Jones Dawn | Agent | 3552 Tropicaire Blvd., NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
Jones Dawn | President | 3552 Tropicaire Blvd., NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
Raimbeau Helen | Vice President | 6546 Coliseum Blvd., Port Charlotte, FL, 33981 |
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 |
Name | Role | Address |
---|---|---|
BRUSGER LISA | Treasurer | 364 Beverly Rd., VENICE, FL, 34293 |
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 |
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