Entity Name: | SPEAK UP FOR CHILDREN IN THE TENTH JUDICIAL CIRCUIT, 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: | 10 Sep 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 1995 (30 years ago) |
Document Number: | N22432 |
FEI/EIN Number |
650014075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O KERRY M. WILSON, 56 4th Street NW, WINTER HAVEN, FL, 33881, US |
Mail Address: | C/O KERRY M. WILSON, 56 4th Street, NW., SUITE 200, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRANG SHERYLL | Secretary | 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33884 |
O'TOOLE GABRIELLE | Director | 645 WHISPER WOODS, LAKELAND, FL, 33813 |
RYNEAR KAY | Director | 3465 HARBOR BEACH DRIVE, LAKE WALES, FL, 33859 |
Franklin Rusty | Director | 4725 Hancock Lake Road, Lakeland, FL, 33812 |
WILSON, KERRY M. | Agent | 56 4th Street NW, Winter Haven, FL, 33881 |
WILSON, KERRY M. | Director | C/O KERRY M. WILSON, WINTER HAVEN, FL, 33881 |
Kovach Karen | Director | 2608 Coventry Ave., Lakeland, FL, 33803 |
WILSON, KERRY M. | President | C/O KERRY M. WILSON, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-26 | C/O KERRY M. WILSON, 56 4th Street NW, Suite 200, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 56 4th Street NW, Suite 200, Suite 200, Winter Haven, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | C/O KERRY M. WILSON, 56 4th Street NW, Suite 200, WINTER HAVEN, FL 33881 | - |
AMENDMENT | 1995-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State