Search icon

CHILDREN'S SERVICES COUNCIL OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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
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
Watson Michele Chief Executive Officer 1203 Governors Square Blvd. Suite 102, Tallahassee, FL, 32301

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2008-08-29
Awarding Agency Name:
Department of Education
Transaction Description:
FULL SERVICE COMMUNITY SCHOOLS PROGRAM
Obligated Amount:
2001541.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
(EARMARK: ACF/CB) NURSE FAMILY PARTNERSHIP EVALUATION AND IMPLEMENTATION
Obligated Amount:
95000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-07
Awarding Agency Name:
Department of Education
Transaction Description:
FIE EARMARK GRANT AWARDS
Obligated Amount:
184122.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State