Search icon

ISLAND VIEW CHILD CARE, INC.

Company Details

Entity Name: ISLAND VIEW CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1966 (58 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: 711962
FEI/EIN Number 59-1310919
Address: 900 PARK AVENUE, ORANGE PARK, FL 32073
Mail Address: 900 PARK AVENUE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MASDEN, DONALD G Agent 900 PARK AVENUE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
ROGERS, GREGORY K Treasurer 900 PARK AVENUE, ORANGE PARK, FL 32073

Director

Name Role Address
ROGERS, GREGORY K Director 900 PARK AVENUE, ORANGE PARK, FL 32073
MASDEN, DONALD G Director 900 PARK AVENUE, ORANGE PARK, FL 32073
Watson, Pam Director 900 PARK AVENUE, ORANGE PARK, FL 32073
Sturgis, Renita Director 900 PARK AVENUE, ORANGE PARK, FL 32073
Watts, Wendy M Director 900 PARK AVENUE, ORANGE PARK, FL 32073

Chairman

Name Role Address
MASDEN, DONALD G Chairman 900 PARK AVENUE, ORANGE PARK, FL 32073

Secretary

Name Role Address
Watson, Pam Secretary 900 PARK AVENUE, ORANGE PARK, FL 32073

President

Name Role Address
Sturgis, Renita President 900 PARK AVENUE, ORANGE PARK, FL 32073

Vice Chair

Name Role Address
Watts, Wendy M Vice Chair 900 PARK AVENUE, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-12-18 ISLAND VIEW CHILD CARE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 900 PARK AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 MASDEN, DONALD G No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 900 PARK AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2000-03-15 900 PARK AVENUE, ORANGE PARK, FL 32073 No data
AMENDMENT 1984-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-08
Amended/Restated Article/NC 2019-12-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State