Search icon

CITIZEN'S FOSTER CARE REVIEW BOARD, INC. - Florida Company Profile

Company Details

Entity Name: CITIZEN'S FOSTER CARE REVIEW BOARD, 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: 19 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1994 (30 years ago)
Document Number: N92000000396
FEI/EIN Number 650370453

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

Address: 3315 E. Tamiami Trail, Naples, FL, 34112, US
Mail Address: PO Box 10746, Naples, FL, 34101, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wedlock Thomas President 3315 East Tamiami Trail, Naples, FL, 34112
Nossen Robert Treasurer 2781 Siena Lakes Circle, Naples, FL, 34109
Billon Fernand Secretary 1967 tarpon Bay Dr. N., Naples, FL, 34119
Cohen Lori Vice President 11522 Mallard Court, Naples, FL, 34119
Campbell James Director 78 Seagate Drive, Naples, FL, 34103
Nossen Robert Agent 27870 Siena Lakes Circle, Naples, FL, 34109
Shevin Kenneth Director 2781 Siena Lakes Circle, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 27870 Siena Lakes Circle, #2215, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Nossen, Robert -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3315 E. Tamiami Trail, Suite 508, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2017-01-09 3315 E. Tamiami Trail, Suite 508, Naples, FL 34112 -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State