Search icon

CHILD CARE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: CHILD CARE RESOURCES, 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: 07 Dec 1970 (54 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 719807
FEI/EIN Number 591356075

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

Address: 605 NW 53 AVENUE, A-9, GAINESVILLE, FL, 32609
Mail Address: 605 NW 53 AVENUE, A-9, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER AMY President 9105 SE 225 DR., HAWTHORNE, FL, 32640
BUTLER AMY Director 9105 SE 225 DR., HAWTHORNE, FL, 32640
ROGERS MELBA Secretary 4213 NW 30 AVE, GAINESVILLE, FL, 32609
ROGERS MELBA Director 4213 NW 30 AVE, GAINESVILLE, FL, 32609
PARRISH MARGARET 1VPD 1633 NW 18 PLACE, GAINESVILLE, FL, 32609
ROBERTSON A. TODD Treasurer 9702 SW 35 LANE, GAINESVILLE, FL, 32608
ROBERTSON A. TODD Director 9702 SW 35 LANE, GAINESVILLE, FL, 32608
MUTCH SAMUEL A Vice President 327 NW 29 STREET, GAINESVILLE, FL, 32607
BUTLER AMY K Agent 605 NE 53RD AVE STE A-9, GAINESVILLE, FL, 32609
MUTCH SAMUEL A Director 327 NW 29 STREET, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 605 NE 53RD AVE STE A-9, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 605 NW 53 AVENUE, A-9, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2006-07-12 605 NW 53 AVENUE, A-9, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2006-07-12 BUTLER, AMY K -
AMENDED AND RESTATEDARTICLES 1998-03-06 - -
NAME CHANGE AMENDMENT 1991-12-16 CHILD CARE RESOURCES, INC. -
AMENDMENT AND NAME CHANGE 1989-10-19 ALACHUA COMMUNITY COORDINATED CHILD CARE, INC. -

Documents

Name Date
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-07-27
Amended and Restated Articles 1998-03-06
ANNUAL REPORT 1998-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State