Detail by Entity Name

Florida Not For Profit Corporation

ABUSED CHILDREN'S FUND, INC.

Filing Information
N94000003236 59-3254371 06/24/1994 FL ACTIVE NAME CHANGE AMENDMENT 07/11/2011 NONE
Principal Address
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Changed: 02/12/2018
Mailing Address
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Changed: 02/12/2018
Registered Agent Name & Address WALDRON, PETER E.
1468 CAIRN COURT
PALM BEACH, FL 34684

Name Changed: 01/27/2021

Address Changed: 07/09/2009
Officer/Director Detail Name & Address

Title D

KELLEY, CAMPBELL ROBERT
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Title DST

Riley, Austin
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Title DP

RAPONI, MATTHEW
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Title D

ADAMS, SAMUAL
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Title D

Marshall, Allen
1535 FARMERS LANE
200
SANTA ROSA, CA 95405

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/10/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
07/11/2011 -- Name Change View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
08/11/2009 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
11/12/2008 -- Amendment and Name Change View image in PDF format
11/07/2008 -- REINSTATEMENT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- REINSTATEMENT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
12/12/2000 -- REINSTATEMENT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- NAME CHANGE View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format