Search icon

CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHILD DEVELOPMENT CENTER, 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: 05 Feb 1971 (54 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 720199
FEI/EIN Number 591353029

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

Address: 891 State Road 434 East, Longwood, FL, 32750, US
Mail Address: 891 State Road 434 East, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CHRISTINE M Director 891 State Road 434 East, Longwood, FL, 32750
Ben-Zeev Ron Director 891 State Road 434 East, Longwood, FL, 32750
Kaleita Gary Director 891 State Road 434 East, Longwood, FL, 32750
Redman Christina Director 891 State Road 434 East, Longwood, FL, 32750
House Matthew Director 891 State Road 434 East, Longwood, FL, 32750
Willard Cassi M Director 891 State Road 434 East, Longwood, FL, 32750
ORTIZ CHRISTINE M Agent 891 State Road 434 East, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 891 State Road 434 East, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-01-22 891 State Road 434 East, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 891 State Road 434 East, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2011-06-07 ORTIZ, CHRISTINE M -
NAME CHANGE AMENDMENT 1973-08-30 CHILD DEVELOPMENT CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813039 LAPSED 1000000545903 SEMINOLE 2013-10-18 2024-08-01 $ 2,373.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000638610 LAPSED 12-CA-005070 CIR CT SEMINOLE COUNTY FLORIDA 2012-01-22 2018-04-03 $373,998.24 MARK R. BROWN, 3119 RAMBLEWOOD ROAD, MONTGOMERY, TX 77356

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State