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 |
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 |
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. | - |
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