Search icon

FOR THE CHILDREN INC.

Company Details

Entity Name: FOR THE CHILDREN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1999 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: N99000005780
FEI/EIN Number 650950530
Address: 1718 DOUGLAS STREET, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 1718 DOUGLAS STREET, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DURANDISSE REGINALE Agent 1718 DOUGLAS ST, LAKE WORTH BEACH, FL, 33460

FCEO

Name Role Address
DURANDISSE REGINALE FCEO 1718 DOUGLAS ST., LAKE WORTH BEACH, FL, 33460

President

Name Role Address
St Hilaire Lana President 1718 Douglas Street, Lake Worth Beach, FL, 33460

Secretary

Name Role Address
Chapman Carmelle M Secretary 1718 DOUGLAS ST, LAKE WORTH BEACH, FL, 334605514

Treasurer

Name Role Address
Brownstein Ted Treasurer 1718 Douglas St, Lake Worth Beach, FL, 33460

Director

Name Role Address
Narcisse Floyd Director 1718 Douglas St, Lake Worth Beach, FL, 33460
Goodstein Sam Director 1718 DOUGLAS STREET, LAKE WORTH BEACH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097951 COMMUNITY WELLNESS CENTER EXPIRED 2018-09-04 2023-12-31 No data 1718 DOUGLAS STREET, LAKE WORTH, FL, 33460
G18000092423 FOR THE CHILDREN INTERNATIONAL ACADEMY ACTIVE 2018-08-20 2028-12-31 No data 1718 DOUGLAS STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1718 DOUGLAS STREET, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2022-01-05 1718 DOUGLAS STREET, LAKE WORTH BEACH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1718 DOUGLAS ST, LAKE WORTH BEACH, FL 33460 No data
RESTATED ARTICLES 2021-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-20 DURANDISSE, REGINALE No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
Restated Articles 2021-02-08
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State