Search icon

CENTER FOR CHILDREN'S RIGHTS, INC.

Company Details

Entity Name: CENTER FOR CHILDREN'S RIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Document Number: N16000005554
FEI/EIN Number 81-0899480
Address: 910 N JEFFERSON ST E #249, JACKSONVILLE, FL, 32209, US
Mail Address: 910 N JEFFERSON ST E #249, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER FOR CHILDREN'S RIGHTS 401(K) PLAN 2023 810899480 2024-07-03 CENTER FOR CHILDREN'S RIGHTS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 9042426936
Plan sponsor’s address 910 NORTH JEFFERSON STREET, #249, JACKSONVILLE, FL, 32209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CENTER FOR CHILDREN'S RIGHTS 401(K) PLAN 2022 810899480 2023-08-11 CENTER FOR CHILDREN'S RIGHTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 9042426936
Plan sponsor’s address 910 NORTH JEFFERSON STREET, #249, JACKSONVILLE, FL, 32209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CENTER FOR CHILDREN'S RIGHTS 401(K) PLAN 2021 810899480 2022-05-19 CENTER FOR CHILDREN'S RIGHTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 9042426936
Plan sponsor’s address 910 NORTH JEFFERSON STREET, #249, JACKSONVILLE, FL, 32209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CENTER FOR CHILDREN'S RIGHTS 401(K) PLAN 2020 810899480 2021-06-21 CENTER FOR CHILDREN'S RIGHTS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 9042426936
Plan sponsor’s address 1095 A PHILIP RANDOLPH BLVD, JACKSONVILLE, FL, 32206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOBBINS BETSY Agent 2159 Featherwood DR W, JACKSONVILLE, FL, 32233

Director

Name Role Address
Stone Dennis Director 903 Union Street, JACKSONVILLE, FL, 32204
Ward Jeanne Director 3523 Park Street, JACKSONVILLE, FL, 32205

Exec

Name Role Address
Dobbins Betsy Exec 2159 featherwood drive west, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 910 N JEFFERSON ST E #249, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2021-10-20 910 N JEFFERSON ST E #249, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 2159 Featherwood DR W, JACKSONVILLE, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-03
Domestic Non-Profit 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State