Search icon

CHILDREN'S IMPACT NETWORK INC.

Company Details

Entity Name: CHILDREN'S IMPACT NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: N42645
FEI/EIN Number 65-0230590
Address: 4437 SW Port Way, Palm City, FL 34990
Mail Address: 10380 SW Village Center Dr., #102, Tradition, FL 34987
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JOHN Agent 10448 SW Captiva Dr, Port St Lucie, FL 34987

Director

Name Role Address
HERNANDEZ, JOHN Director 10448 SW Captiva Dr, Port St Lucie, FL 34987
Tarno, Roger Director 17465 130th Ave N, Jupiter, FL 33478
MOSES AND MICHAEL, INC. Director No data
HERNANDEZ, MARITZA Director 10448 SW Captiva Dr, Port St Lucie, FL 34987
Hodges, Dudley Director 6163 Branchwood Dr, Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 4437 SW Port Way, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 HERNANDEZ, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 10448 SW Captiva Dr, Port St Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4437 SW Port Way, Palm City, FL 34990 No data
NAME CHANGE AMENDMENT 2010-04-05 CHILDREN'S IMPACT NETWORK INC. No data
NAME CHANGE AMENDMENT 2009-11-03 CHILDREN'S INTERNATIONAL NETWORK INC. No data
REINSTATEMENT 2003-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State