Entity Name: | CHILD FIND OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Nov 1988 (36 years ago) |
Branch of: | CHILD FIND OF AMERICA, INC., NEW YORK (Company Number 643258) |
Document Number: | P21863 |
FEI/EIN Number |
222323336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 S ELTING CORNERS RD, HIGHLAND, NY, 12528, US |
Mail Address: | P.O. BOX 277, NEW PALTZ, NY, 12561-0277, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TITENS MICHAEL | Director | 1700 PACIFIC AVE, SUITE 3300, DALLAS, TX, 75201 |
BAKER ELIZABETH | Director | 1145 TURTLE WATCH LANE, JOHNS ISLAND, SC, 29455 |
MALTER ERIC | President | 100 Crossways Park Drive West, Woodbury, NY, 11797 |
LINDER DONNA | Secretary | 9 Cross Creek Rd., New Paltz, NY, 12561 |
FINNEL ARTHUR | Treasurer | 1015 South 17th St., Philadelphia, PA, 19146 |
Green Lena | Director | 150 Greenwich St., 37th Fl, New York, NY, 10007 |
SIEGEL, BERNARD F. | Agent | 10723 SW 104TH, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-05 | 21 S ELTING CORNERS RD, HIGHLAND, NY 12528 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 21 S ELTING CORNERS RD, HIGHLAND, NY 12528 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-23 | 10723 SW 104TH, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State