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 |
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 |
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 |
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. | - |
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