Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY PARTNERSHIP FOR CHILDREN, INC.

Filing Information
N99000007193 59-3614241 12/07/1999 FL ACTIVE AMENDMENT 03/31/2011 NONE
Principal Address
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Changed: 01/15/2014
Mailing Address
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Changed: 01/15/2014
Registered Agent Name & Address Flositz, Karin, CEO
135 EXECUTIVE CIRCLE
2ND FLOOR
DAYTONA BEACH, FL 32114

Name Changed: 01/29/2020

Address Changed: 01/15/2014
Officer/Director Detail Name & Address

Title Chairman

GRIFFIN, WILLIAM
135 EXECUTIVE CIRCLE
2ND FLOOR
DAYTONA BEACH, FL 32114

Title Director

MIDDLETON-VALENTINE, MYRA
135 EXECUTIVE CIRCLE
2ND FLOOR
DAYTONA BEACH, FL 32114

Title Director

KING, ROBIN
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Masters, Pamela
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Weite, James
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Williams, Reginald
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Evans, Gilbert, Dr.
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Westfall, Geraldine
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title CEO

Flositz, Karin
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Schandel, Paul
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Title Director

Dolan, Susie
135 EXECUTIVE CIRCLE
2ND FLR
DAYTONA BEACH, FL 32114

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/08/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- Amendment View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
05/06/2009 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
12/21/2006 -- Name Change View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- Name Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- Amended and Restated Articles View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- Name Change View image in PDF format
12/07/1999 -- Domestic Non-Profit View image in PDF format