Entity Name: | CHERISH THE CHILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | N97000003520 |
FEI/EIN Number |
593458783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 KELLY STREET, ST. CLOUD, FL, 34771 |
Mail Address: | PO BOX 701328, ST CLOUD, FL, 34770-1328 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADER SHERILYNNE P | PM | 1050 KELLY ST, ST. CLOUD, FL, 34771 |
MAYO WILLIAM J | Chairman | 5871 CURRY FORD RD, ORLANDO, FL, 32822 |
MAYO WILLIAM J | Director | 5871 CURRY FORD RD, ORLANDO, FL, 32822 |
MAYO LAUREL A | Director | 4050 VIA RIO AVE, OCEANSIDE, CA, 92056 |
TIETZ VALERIE J | Treasurer | 4825 OAKWOOD CT, SAINT CLOUD, FL, 34772 |
TIETZ VALERIE J | Director | 4825 OAKWOOD CT, SAINT CLOUD, FL, 34772 |
MAYO THERESA | Secretary | 5871 CURRY FORD ROAD, ORLANDO, FL, 32822 |
MAYO THERESA | Director | 5871 CURRY FORD ROAD, ORLANDO, FL, 32822 |
YOUNG MARY P | Director | 103 PARK ST, GREEN COVE SPRINGS, FL, 32043 |
YOUNG MARY P | Vice President | 103 PARK ST, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 1050 KELLY STREET, SAINT CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-17 | 1050 KELLY STREET, ST. CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2001-12-17 | 1050 KELLY STREET, ST. CLOUD, FL 34771 | - |
AMENDMENT | 1998-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-23 |
REINSTATEMENT | 2001-12-17 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-04-15 |
Amendment | 1998-08-10 |
ANNUAL REPORT | 1998-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State