Entity Name: | FAMILY TIES CHILD CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2011 (14 years ago) |
Document Number: | P11000060103 |
FEI/EIN Number | 452652342 |
Address: | 3230 S.E.58TH AVE., OCALA, FL, 34480, US |
Mail Address: | 3230 S.E.58TH AVE., OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moreno Deanna M | Agent | 146 Almond Rd, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
Moreno Deanna M | President | 146 Almond Road, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
Moreno Deanna M | Secretary | 146 Almond Road, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
Moreno Deanna M | Director | 146 Almond Road, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
Moreno Nicholas W | Vice President | 146 Almond Rd, Ocala, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000074336 | FAMILY TIES CHILD CENTER III, INC. | ACTIVE | 2022-06-20 | 2027-12-31 | No data | 3230 SE 58TH AVE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-24 | 146 Almond Rd, OCALA, FL 34472 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Moreno, Deanna Michele | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 3230 S.E.58TH AVE., OCALA, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 3230 S.E.58TH AVE., OCALA, FL 34480 | No data |
NAME CHANGE AMENDMENT | 2011-07-26 | FAMILY TIES CHILD CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State