Search icon

FAMILY TIES CHILD CENTER, INC.

Company Details

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

Agent

Name Role Address
Moreno Deanna M Agent 146 Almond Rd, OCALA, FL, 34472

President

Name Role Address
Moreno Deanna M President 146 Almond Road, OCALA, FL, 34472

Secretary

Name Role Address
Moreno Deanna M Secretary 146 Almond Road, OCALA, FL, 34472

Director

Name Role Address
Moreno Deanna M Director 146 Almond Road, OCALA, FL, 34472

Vice President

Name Role Address
Moreno Nicholas W Vice President 146 Almond Rd, Ocala, FL, 34472

Fictitious Names

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

Events

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

Documents

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