Entity Name: | CHILDREN'S SERVICES COUNCIL OF FLORIDA, 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: | 11 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2005 (19 years ago) |
Document Number: | N48809 |
FEI/EIN Number |
650299932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301, US |
Address: | 1203 Governors Square Blvd., Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams-Taylor Lisa | Director | 2300 High Ridge Road, Boynton Beach, FL, 33426 |
Arenberg Seltzer Cindy | Director | 6600 W Commercial Blvd, Lauderhill, FL, 33319 |
Grass Saralyn | Chairman | 1095 A Philip Randolph Blvd, Jacksonville, FL, 32206 |
Watson Michele | Chief Executive Officer | 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301 |
Boyle Sean | Director | 546 NW University Blvd., Port St. Lucie, FL, 34986 |
Hagen Kristi | Director | 1112 Manatee Avenue West, Bradenton, FL, 34205 |
Watson Michele CEO | Agent | 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046799 | FACCT INITIATIVES | ACTIVE | 2022-04-13 | 2027-12-31 | - | 1203 GOVERNORS SQUARE BLVD SUITE 102, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1203 Governors Square Blvd., Suite 102, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1203 Governors Square Blvd., Suite 102, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1203 Governors Square Blvd. Suite 102, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Watson, Michele, CEO | - |
AMENDMENT | 2005-12-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U215J080431 | Department of Education | 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION | 2011-10-01 | 2012-09-30 | FULL SERVICE COMMUNITY SCHOOLS PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
90XP0319 | Department of Health and Human Services | 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION | 2009-09-30 | 2011-02-28 | (EARMARK: ACF/CB) NURSE FAMILY PARTNERSHIP EVALUATION AND IMPLEMENTATION | |||||||||||||||||||||
|
||||||||||||||||||||||||||
U215K090120 | Department of Education | 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION | 2009-08-10 | 2010-09-30 | FIE EARMARK GRANT AWARDS | |||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State