Search icon

ORGANIZATIONS' COMMITTEE FOR DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIZATIONS' COMMITTEE FOR DAY CARE, 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: 18 Oct 1972 (53 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 724582
FEI/EIN Number 237249018

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

Address: 4315 METRO PARKWAY, SUITE 400, FT MYERS, FL, 33916
Mail Address: 4315 METRO PARKWAY, SUITE 400, FT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON WILLIAM Chairman PMB 206, P.O. BOX 413005, NAPLES, FL, 34101
WILSON MARJORIE Vice President 1865 IBIS LANE, SANIBEL, FL, 33957
WILSON MARJORIE Director 1865 IBIS LANE, SANIBEL, FL, 33957
HACKNEY SHERL Secretary 2622 CORTEZ BLVD, FORT MYERS, FL, 33901
HACKNEY SHERL Director 2622 CORTEZ BLVD, FORT MYERS, FL, 33901
MIKE RHEA Treasurer 14800 CRYSTAL COVE CT., FORT MYERS, FL, 33919
MIKE RHEA Director 14800 CRYSTAL COVE CT., FORT MYERS, FL, 33919
AARON A. FARMER, P.L. Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-03 AARON A. FARMER, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 4315 METRO PARKWAY, SUITE 400, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2005-10-24 4315 METRO PARKWAY, SUITE 400, FT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State