Search icon

LEE'S PRESCHOOL CENTER INC. - Florida Company Profile

Company Details

Entity Name: LEE'S PRESCHOOL 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: 24 Jun 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: 736193
FEI/EIN Number 591707930

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

Address: 14017 NW 166TH PLACE, ALACHUA, FL, 32615, US
Mail Address: 14017 NW 166TH PLACE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDIFER KIMBLEY D President 16722 N.W. 212TH TERRACE, HIGH SPRINGS, FL, 32643
Gardner Collette R Treasurer 27528 NW CR 241, Alachua, FL, 32615
STANDIFER KIMBLEY D Director 16722 N.W. 212TH TERRACE, HIGH SPRINGS, FL, 32643
LEE, GREGORY S. Director 28225 NW CR 241, ALACHUA, FL, 32615
STANDIFER KIMBLEY D Agent 16722 N.W. 212TH TERRACE, HIGH SPRINGS, FL, 32643
LEE, GUSSIE M. Vice President 28213 NW CR 241, ALACHUA, FL, 32615
LEE, GUSSIE M. Treasurer 28213 NW CR 241, ALACHUA, FL, 32615
LEE, GUSSIE M. Director 28213 NW CR 241, ALACHUA, FL, 32615
LEE, GREGORY S. Treasurer 28225 NW CR 241, ALACHUA, FL, 32615
LEE, GREGORY S. Vice President 28225 NW CR 241, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102348 LEE'S ENRICHMENT CENTER ACTIVE 2024-08-28 2029-12-31 - 14017 NW 166TH PLACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-05 LEE'S PRESCHOOL CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 16722 N.W. 212TH TERRACE, HIGH SPRINGS, FL 32643 -
CANCEL ADM DISS/REV 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-14 STANDIFER, KIMBLEY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-02-16 14017 NW 166TH PLACE, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 14017 NW 166TH PLACE, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State