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 |
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 |
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. | - |
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 |
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