Search icon

THE CHILDREN'S HOME SOCIETY OF FLORIDA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S HOME SOCIETY OF FLORIDA FOUNDATION, 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: 18 Dec 1990 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: N41368
FEI/EIN Number 593055343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5766 S. Semoran Boulevard, Orlando, FL, 32822, US
Mail Address: 5766 S. Semoran Boulevard, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
VIYELLA MIGUEL Chairman 5766 S. Semoran Boulevard, Orlando, FL, 32822
CROMER CHARLES Vice President 5766 S. Semoran Boulevard, Orlando, FL, 32822
MEYER BRAND Director 5766 S. Semoran Boulevard, Orlando, FL, 32822
SWEET ANDRY Director 5766 S. Semoran Boulevard, Orlando, FL, 32822
GULISANO FRANK Director 5766 S. Semoran Boulevard, Orlando, FL, 32822
PALIN PETER Director 5766 S. Semoran Boulevard, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 5766 S. Semoran Boulevard, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2021-07-16 5766 S. Semoran Boulevard, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-07-14 CORPORATE CREATIONS NETWORK INC. -
AMENDED AND RESTATEDARTICLES 2018-04-02 - -
AMENDED AND RESTATEDARTICLES 2015-07-07 - -
AMENDED AND RESTATEDARTICLES 2013-06-11 - -
AMENDED AND RESTATEDARTICLES 2013-01-11 - -
AMENDED AND RESTATEDARTICLES 2010-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
Amended and Restated Articles 2021-08-10
AMENDED ANNUAL REPORT 2021-07-26
Reg. Agent Change 2021-07-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
Amended and Restated Articles 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State