Search icon

ST. PETER CLAVER DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER CLAVER DAY CARE 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: 19 Oct 1971 (54 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 721905
FEI/EIN Number 591361957

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

Address: 1431 TAMPA PARK PLAZA STREET, TAMPA, FL, 33605-4821
Mail Address: 1431 TAMPA PARK PLAZA STREET, TAMPA, FL, 33605-4821, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY PATRICIA Director 15509 FURLONG CIRCLE, ODESSA, FL, 33556
GARCIA RIGOBERTO S Director 12608 STILLWATER TERRACE DRIVE, CARROLLWOOD, FL
HASKINS MARY President 24862 S. HWY 19 NORTH -SUITE 3602, CLEARWATER, FL, 34623
HASKINS MARY Treasurer 24862 S. HWY 19 NORTH -SUITE 3602, CLEARWATER, FL, 34623
HASKINS MARY Director 24862 S. HWY 19 NORTH -SUITE 3602, CLEARWATER, FL, 34623
JACKSON MOZELLA Director 3910 LOUISANA AVENUE, TAMPA, FL, 33610
NYAMBO CALLIST President 2624 UNION STREET SOUTH, SAINT PETERSBURG, FL, 33712
NYAMBO CALLIST Director 2624 UNION STREET SOUTH, SAINT PETERSBURG, FL, 33712
WITHERS VERONICA Manager 2528 WATROUS AVENUE, TAMPA, FL, 33629
WITHERS VERONICA Director 2528 WATROUS AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-30 1431 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1431 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 1431 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-06-20
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State