Entity Name: | MOTHERS OF MINORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2023 (2 years ago) |
Document Number: | N14000005267 |
FEI/EIN Number | 46-5571098 |
Mail Address: | 41334 North Hwy 19, Tarpon Springs, FL, 34689, US |
Address: | 5836 Pine Street, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK ANDREA L | Agent | 5836 Pine Street, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
CLARK ANDREA L | Chief Executive Officer | 5836 Pine Street, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Hairston Juanita | Vice President | 2576 Ranchside Ter, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Stewart-Taylor Victoria | President | 5836 Pine Street, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 5836 Pine Street, New Port Richey, FL 34652 | No data |
REINSTATEMENT | 2023-03-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | CLARK, ANDREA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-29 | 5836 Pine Street, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | 5836 Pine Street, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-06-17 |
ANNUAL REPORT | 2017-05-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State