Search icon

IRMA HUNTER WESLEY FORT LAUDERDALE CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IRMA HUNTER WESLEY FORT LAUDERDALE 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: 24 Jul 1975 (50 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 733365
FEI/EIN Number 59-1420571

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

Address: 1409 N. W. SISTRUNK BLVD., FORT LAUDERDALE, FL, 33311, US
Mail Address: 1409 N. W. SISTRUNK BLVD., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, BEVERLY Director 3369 N W 21 ST, LAUDERDALE LKS, FL
WILSON, ERNESTINE Treasurer 349 N W 30TH AVE, FT LAUDERDALE, FL
WILSON, ERNESTINE Director 349 N W 30TH AVE, FT LAUDERDALE, FL
PILE TONYA Director 3170 NW 4TH CT, FORT LAUDERDALE, FL, 33311
WILLIAMS, BEVERLY Agent 3369 N.W. 21ST STREET, LAUDERDALE LAKES, FL, 33311
WILLIAMS, BEVERLY President 3369 N W 21 ST, LAUDERDALE LKS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008975 IRMA HUNTER WESLEY FT. LAUD. CHILD DEV.CENTER INC. EXPIRED 2013-01-25 2018-12-31 - 1409 N.W. SISTRUNCK BLVD., FORT LAUDERDALE ., FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 1409 N. W. SISTRUNK BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1995-01-30 1409 N. W. SISTRUNK BLVD., FORT LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 1994-04-01 IRMA HUNTER WESLEY FORT LAUDERDALE CHILD DEVELOPMENT CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State