Search icon

CHILDREN IN ACTION INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN IN ACTION 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: 22 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: N96000000961
FEI/EIN Number 650621816

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

Address: 1049 EAST 23 STREET, HIALEAH, FL, 33013
Mail Address: 1049 East 23 Street, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO ZOE M President 5892 W 2 COURT, HIALEAH, FL, 33012
Ligorria Evelyn V Treasurer 637 NW 208 Drive, Pembroke Pines, FL, 33029
Ledo Vanesa M Reco 5180 East 4th Avenue, Hialeah, FL, 33013
PRIETO ROLANDO Vice President 5892 WEST 2 COURT, HIALEAH, FL, 33012
PRIETO ZOE M Agent 5892 WEST 2 COURT, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006155 CHRISTIAN CHILDREN IN ACTION EXPIRED 2010-01-20 2015-12-31 - P.O. BOX 133100, HIALEAH,, FL, 33013

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-04-24 CHILDREN IN ACTION INC. -
CHANGE OF MAILING ADDRESS 2013-03-25 1049 EAST 23 STREET, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2008-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-03 1049 EAST 23 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-03 5892 WEST 2 COURT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-10-03 PRIETO, ZOE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2008-09-02 NINOS CRISTIANOS EN ACCION, INC. -
AMENDMENT 2005-08-05 - -
REINSTATEMENT 2004-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29
Name Change 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State