Search icon

SOUTH BROWARD CRADLE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD CRADLE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1964 (61 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 707174
FEI/EIN Number 591055886

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

Address: 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
Mail Address: 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNNERLYN, PAULA Secretary 2203 DOUGLAS STREET, HOLLYWOOD, FL 00000
MUNNERLYN, PAULA Treasurer 2203 DOUGLAS STREET, HOLLYWOOD, FL 00000
HARRIS JR ELBERT L Chief Executive Officer 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
HARRIS JR ELBERT L Director 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ROBINSON RICHARD Vice President 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ROBINSON RICHARD Director 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
MUNNERLYN GERALDINE Treasurer 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
MATHIS NORMA Assistant Secretary 2203 DOUGLAS STREET, HOLLYWOOD, FL, 33020
COUNCIL AUBRY FS 2203 DOUGLAS STREET, HOLLYWOOD, FL
HARRIS ALBERT J Agent 2203 DOUGLAS ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-07 - -
REGISTERED AGENT NAME CHANGED 2003-02-07 HARRIS, ALBERT JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 2203 DOUGLAS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-09-15 2203 DOUGLAS STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-15
REINSTATEMENT 2003-02-07
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State