Search icon

SPRINGHILL CHILD DEVELOPMENT & ENRICHMENT CENTER, INC.

Company Details

Entity Name: SPRINGHILL CHILD DEVELOPMENT & ENRICHMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N03000003959
FEI/EIN Number 300181299
Address: 8119 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33619
Mail Address: P. O. Box 89488., TAMPA, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN PREZELL Agent 601 RED ROBIN ROAD, SEFFNER, FL, 33584

President

Name Role Address
GARNETT EUGENE R President 2912 W. LEILA AVENUE, TAMPA, FL, 33611

Director

Name Role Address
GARNETT EUGENE R Director 2912 W. LEILA AVENUE, TAMPA, FL, 33611
POWELL SYLVESTER Director 9706 N. BANYAN AVENUE, TAMPA, FL, 33604
GOODMAN AMELIA Director 601 RED ROBIN ROAD, BRANDON, FL, 33511
SHEPARD DELOISE Director 1002 E. YUKON STREET, TAMPA, FL, 33604

Vice President

Name Role Address
POWELL SYLVESTER Vice President 9706 N. BANYAN AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-07-20 8119 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 GOODMAN, PREZELL No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 601 RED ROBIN ROAD, SEFFNER, FL 33584 No data
AMENDED AND RESTATEDARTICLES 2005-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State