Search icon

CHILD FIND OF AMERICA, INC.

Branch

Company Details

Entity Name: CHILD FIND OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 22-2323336
Address: 21 S ELTING CORNERS RD, HIGHLAND, NY 12528
Mail Address: P.O. BOX 277, NEW PALTZ, NY 12561-0277
Place of Formation: NEW YORK

Agent

Name Role Address
SIEGEL, BERNARD F. Agent 10723 SW 104TH, MIAMI, FL 33176

Director

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
Green, Lena Director 150 Greenwich St., 37th Fl, New York, NY 10007

President

Name Role Address
MALTER, ERIC President 100 Crossways Park Drive West, Suite 401 Woodbury, NY 11797

Secretary

Name Role Address
LINDER, DONNA Secretary 9 Cross Creek Rd., New Paltz, NY 12561

Executive Director

Name Role Address
LINDER, DONNA Executive Director 9 Cross Creek Rd., New Paltz, NY 12561

Treasurer

Name Role Address
FINNEL, ARTHUR Treasurer 1015 South 17th St., Philadelphia, PA 19146

Vice President

Name Role Address
REITER, KAREN KOZAC Vice President 165 West 66th St., Apt. 11H New York, NY 10023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-05 21 S ELTING CORNERS RD, HIGHLAND, NY 12528 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 21 S ELTING CORNERS RD, HIGHLAND, NY 12528 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 10723 SW 104TH, MIAMI, FL 33176 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State