Search icon

WELBOURNE AVENUE NURSERY AND KINDERGARTEN, INC. - Florida Company Profile

Company Details

Entity Name: WELBOURNE AVENUE NURSERY AND KINDERGARTEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 20 Oct 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: 700065
FEI/EIN Number 590704742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 W WELBOURNE AVE, WINTER PARK, FL, 32789, US
Mail Address: 450 W WELBOURNE AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zeitler Donna C Treasurer 450 W WELBOURNE AVE, WINTER PARK, FL, 32789
Greiger Christy Vice Chairman 3287 Hickory Ln, Longwood, FL, 32779
Biddle Stephanie Secretary 1781 Windsor Dr., Winter Park, FL, 32789
Byrne Katherine H Agent 2605 Cochise Trail, Winter Park, FL, 32789
Zeitler Donna Chairman 450 West Welbourne Ave, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062199 WELBOURNE NURSERY AND PRESCHOOL ACTIVE 2019-05-28 2029-12-31 - 450 WEST WELBOURNE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-15 Byrne, Katherine H -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2605 Cochise Trail, Winter Park, FL 32789 -
AMENDMENT 2018-12-03 - -
AMENDMENT 2004-04-23 - -
REINSTATEMENT 2001-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1967-12-11 WELBOURNE AVENUE NURSERY AND KINDERGARTEN, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-29
Amendment 2018-12-03
ANNUAL REPORT 2018-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State