Entity Name: | HOBE SOUND CHILD CARE CENTER, 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: | 31 Aug 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | 709534 |
FEI/EIN Number |
591107869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11580 S.E. GOMEZ AVE., HOBE SOUND, FL, 33455, US |
Mail Address: | 11580 S.E. GOMEZ AVE., HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyer John M | President | 108 N. River Drive West, Jupiter, FL, 33458 |
Azzi Ashley | Manager | 1058 SW 28th St., Palm City, FL, 34990 |
Graves Amanda | Secretary | 5133 SE Tall Pine Way, Stuart, FL, 34997 |
Azzi Ashley | Agent | 1058 SW 28th Street, Palm City, FL, 34990 |
Thomas Lindsey Ms. | Treasurer | 7460 SE Concord Place, Hobe Sound, FL, 33455 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008624 | HOBE SOUND EARLY LEARNING CENTER | ACTIVE | 2012-01-25 | 2027-12-31 | - | 11580 SE GOMEZ AVE., HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1058 SW 28th Street, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Azzi, Ashley | - |
AMENDMENT | 2021-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-04-09 | 11580 S.E. GOMEZ AVE., HOBE SOUND, FL 33455 | - |
REINSTATEMENT | 1985-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 1985-04-09 | 11580 S.E. GOMEZ AVE., HOBE SOUND, FL 33455 | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-24 |
Amendment | 2021-07-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State