GERTRUDE WALDEN CHILD CARE CENTER, INC. - Florida Company Profile

Entity Name: | GERTRUDE WALDEN CHILD CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | 734833 |
FEI/EIN Number |
591651492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 LAKE STREET, STUART, FL, 34994-3152, US |
Mail Address: | 601 LAKE STREET, STUART, FL, 34994-3152, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allison Carol | Treasurer | 598 SW Feldman Ave, Port St. Lucie, FL, 34953 |
WASHINGTON THELMA M | Executive Director | 184 NE BLAIRWOOD TRACE, JENSEN BEACH, FL, 34957 |
WORLEY CLAUDIA | Secretary | 2917 SW LAKEMONT PLACE, PALM CITY, FL, 34990 |
Cave Wendell | Agent | 2029 NE Ginger Terrace, JENSEN BEACH, FL, 34957 |
Pintard Mia | President | 9535 SW Merlin Court, Stuart, FL, 34997 |
Horrigan Nancy | Vice President | 381 NE Plantation Rd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-24 | Cave, Wendell | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 2029 NE Ginger Terrace, JENSEN BEACH, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-08-06 | 601 LAKE STREET, STUART, FL 34994-3152 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-06 | 601 LAKE STREET, STUART, FL 34994-3152 | - |
NAME CHANGE AMENDMENT | 1977-10-20 | GERTRUDE WALDEN CHILD CARE CENTER, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-21 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State