Entity Name: | HOMELESS CHILDREN'S FOUNDATION OF INDIAN RIVER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Feb 2015 (10 years ago) |
Document Number: | N15000000859 |
FEI/EIN Number |
47-3060566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 South Orange Avenue, 700, Orlando, FL, 32801, US |
Mail Address: | 2050 13th ave, PO BOX 606, Vero Beach, FL, 32960, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER CARLA E | President | 10703 CHARLESTON DRIVE, VERO BEACH, FL, 32963 |
Henderson Carol | Director | 2050 13th Avenue, Vero Beach, FL, 32960 |
STEIN ROBERT C | Director | 3300 SAVANNAH PLACE, VERO BEACH, FL, 32963 |
STEIN ROBERT C | Vice President | 3300 SAVANNAH PLACE, VERO BEACH, FL, 32963 |
Rohrbach Nelson | Director | 3025 Hammock Way, VERO BEACH, FL, 32963 |
MEYER CARLA E | Director | 10703 CHARLESTON DRIVE, VERO BEACH, FL, 32963 |
Leighton Roxanne | Director | 10840 Savannah Drive, Vero Beach, FL, 32963 |
Hackett Barbara C | Director | 9950 Renfrew Avenue, Vero Beach, FL, 32963 |
DEAN MEAD SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 420 South Orange Avenue, 700, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 420 South Orange Avenue, 700, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | DEAN MEAD SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 420 S ORANGE AVE #700, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2015-02-06 | HOMELESS CHILDREN'S FOUNDATION OF INDIAN RIVER COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-26 |
Reg. Agent Change | 2022-02-14 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State