Search icon

CARING CHILDREN/CLOTHING CHILDREN, INC.

Company Details

Entity Name: CARING CHILDREN/CLOTHING CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: N97000002353
FEI/EIN Number 65-0755386
Address: 7985 SW Jack James Drive, STUART, FL 34997
Mail Address: 7985 JACK JAMES DRIVE, STRUAT, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BRIMLOW, PATRICIA Agent 2197 SW OAKHILL WAY, PALM CITY, FL 34990

Treasurer

Name Role Address
REYNOLDS, JOHN J Treasurer 1986 SW BRADFORD PL, PALM CITY, FL 34990

Director

Name Role Address
MULLIGAN, ELIZABETH Director 2292 Manor Hill Dr, PALM CITY, FL 34990
Noyes, Missy Director 2792 SW Willowood Cir, Palm City, FL 34990
Lendman, John Director 2199 SW Waterview Pl, Palm City, FL 34997
Baxter, Jo Director 5018 SW Anhinga Ae, Palm City, FL 34990
Reich, Maria Director 2020 Panther Trace, Stuart, FL 34997
Rodgers, Chris Director 3756 SW Margolo Lane, Palm City, FL 34990
Haidacher, Ildiko Director 296 SE Otter run, Stuart, FL 34997
Beckett, Rebecca Director 48 SE Tioga Place, Stuart, FL 34997
Egan, Petrona Director 2400SE Monterey Rd, Stuart, FL 34996

DEX

Name Role Address
SUNTUM, VIRGINIA DEX 1422 SW VIZCAYA CIRCLE, PALM CITY, FL 34990

Secretary

Name Role Address
Lewis, Cecilia Secretary 3231 SW Island Way, Palm City, FL 34990

Vice President

Name Role Address
Ondrovic, Amy Vice President 2415 S W Impala Way, Stuart, FL 34997

President

Name Role Address
Shirk, Amber President 1241 SE Starfish Lane, Stuart, FL 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 7985 SW Jack James Drive, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2013-07-12 7985 SW Jack James Drive, STUART, FL 34997 No data
REINSTATEMENT 2012-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-16 BRIMLOW, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 2197 SW OAKHILL WAY, PALM CITY, FL 34990 No data
AMENDMENT 1997-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State