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 |
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 |
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 | - | - |
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