Search icon

COORDINATED CHILD CARE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COORDINATED CHILD CARE PROPERTIES, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N03000008204
FEI/EIN Number 331070994

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

Address: 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
Mail Address: 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R1CMF4O563H358 N03000008204 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Paul Runyon, 6500 102nd Avenue North, Pinellas Park, US-FL, US, 33782
Headquarters 6500 102nd Avenue North, Pinellas Park, US-FL, US, 33782

Registration details

Registration Date 2013-05-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N03000008204

Key Officers & Management

Name Role Address
KARVONEN MARJORIE President 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
KORSBERG SUE ANN Vice President 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
GUARINO JOHN Treasurer 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
MEDJUCK TONI Secretary 9161 42ND LANE, PINELLAS PARK, FL, 33782
CARLSON SUSAN Director 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
HARRIS CLARETHA Director 6500 102ND AVE. NORTH, PINELLAS PARK, FL, 33782
RUNYON PAUL Agent 6500 102ND AVE. N., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-11-12 - -
REGISTERED AGENT NAME CHANGED 2012-05-07 RUNYON, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 6500 102ND AVE. N., PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 6500 102ND AVE. NORTH, PINELLAS PARK, FL 33782 -
AMENDMENT 2011-06-28 - -
CHANGE OF MAILING ADDRESS 2011-06-28 6500 102ND AVE. NORTH, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
Amendment 2013-11-12
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-05-07
ANNUAL REPORT 2012-01-05
Amendment 2011-06-28
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State