Search icon

ABUSED CHILDREN'S FUND, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ABUSED CHILDREN'S FUND, 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: 24 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: N94000003236
FEI/EIN Number 593254371

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

Address: 1535 FARMERS LANE, SANTA ROSA, CA, 95405, US
Mail Address: 1535 FARMERS LANE, SANTA ROSA, CA, 95405, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABUSED CHILDREN'S FUND, INC., ILLINOIS CORP_68454158 ILLINOIS

Key Officers & Management

Name Role Address
KELLEY CAMPBELL R Director 1535 FARMERS LANE, SANTA ROSA, CA, 95405
Riley Austin Director 1535 FARMERS LANE, SANTA ROSA, CA, 95405
Riley Austin Secretary 1535 FARMERS LANE, SANTA ROSA, CA, 95405
Riley Austin Treasurer 1535 FARMERS LANE, SANTA ROSA, CA, 95405
WALDRON PETER E Agent 1468 CAIRN COURT, PALM BEACH, FL, 34684
RAPONI MATTHEW Director 1535 FARMERS LANE, SANTA ROSA, CA, 95405
RAPONI MATTHEW President 1535 FARMERS LANE, SANTA ROSA, CA, 95405
ADAMS SAMUAL Director 1535 FARMERS LANE, SANTA ROSA, CA, 95405
Marshall Allen Director 1535 FARMERS LANE, SANTA ROSA, CA, 95405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 WALDRON, PETER E. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 1535 FARMERS LANE, 200, SANTA ROSA, CA 95405 -
CHANGE OF MAILING ADDRESS 2018-02-12 1535 FARMERS LANE, 200, SANTA ROSA, CA 95405 -
NAME CHANGE AMENDMENT 2011-07-11 ABUSED CHILDREN'S FUND, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-09 1468 CAIRN COURT, PALM BEACH, FL 34684 -
AMENDMENT AND NAME CHANGE 2008-11-12 AID FOR ABUSED CHILDREN, INC -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State