Search icon

INTERNATIONAL CHILD DEVELOPMENT RESOURCE CENTER AND THE GOOD NEWS DOCTOR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CHILD DEVELOPMENT RESOURCE CENTER AND THE GOOD NEWS DOCTOR FOUNDATION, 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: 10 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N97000005752
FEI/EIN Number 593473087

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

Address: 4488 Commerce Dr., Suite B, Buford, GA, 30518, US
Mail Address: 4488 Commerce Drive, Buford, GA, 30518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSTREET JAMES J Director 4488 Commerce Drive, Buford, GA, 30518
Schindler Bill Director 4488 Commerce Drive, Buford, GA, 30518
PADGETT JOHN Director 10350 LOG HOUSE RD., CLERMONT, FL, 34711
BRADSTREET JAMES J Agent 3800 W. EAU GALLIE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 4488 Commerce Dr., Suite B, Buford, GA 30518 -
CHANGE OF MAILING ADDRESS 2014-02-27 4488 Commerce Dr., Suite B, Buford, GA 30518 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3800 W. EAU GALLIE, SUITE 105, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BRADSTREET, JAMES JOWNER -
NAME CHANGE AMENDMENT 2002-08-22 INTERNATIONAL CHILD DEVELOPMENT RESOURCE CENTER AND THE GOOD NEWS DOCTOR FOUNDATION, INC. -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-08-29 THE GOOD NEWS DOCTOR FOUNDATION AND THE INTERNATIONAL CHILD DEVELOPMENT RESOURCE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-07-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State