Entity Name: | CHILDREN'S EMERGENCY RESOURCES, 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: | 21 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | N92000000947 |
FEI/EIN Number |
593154837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 SW INDIAN GROVE DRIVE, Stuart, FL, 34994, US |
Mail Address: | P.O. BOX 2623, STUART, FL, 34995-2623, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKEN JENNIFER | Secretary | 4 DELANO LANE, STUART, FL, 34996 |
Ager Birgit | Treasurer | 2297 SW Golden Bear Way, Palm City, FL, 34990 |
STOVER ALICIA | Director | P.O. BOX 2623, STUART, FL, 349952623 |
FLANAGAN JOE | President | P.O. BOX 2623, STUART, FL, 349952623 |
Gore Willie | Director | P.O. BOX 820, Port Salerno, FL, 34992 |
FLANAGAN JOE | Agent | 315 SE INDIAN GROVE DRIVE, STUART, FL, 34994 |
Moody Greg | Vice President | 461 SE Southwood Trail, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 315 SW INDIAN GROVE DRIVE, Stuart, FL 34994 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | FLANAGAN, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 315 SE INDIAN GROVE DRIVE, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2003-02-07 | 315 SW INDIAN GROVE DRIVE, Stuart, FL 34994 | - |
AMENDMENT | 1993-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-19 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State