Search icon

CRADLE TO CRAYONS LEARNING CENTER, INC.

Company Details

Entity Name: CRADLE TO CRAYONS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Dec 2004 (20 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: N04000012061
FEI/EIN Number 113737496
Address: 549 NE 12th Ct, GAINESVILLE, FL, 32601, US
Mail Address: 549 NE12th Ct, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER ANN Agent 549 NE 12th Ct, GAINESVILLE, FL, 32601

President

Name Role Address
BAKER ANN President 549 NE 12th Ct, GAINESVILLE, FL, 32601

Director

Name Role Address
MILES SIGGI Director 549 NE 12th Ct, GAINESVILLE, FL, 32601
Davis Shantel Director 549 NE 12th Ct, GAINESVILLE, FL, 32601
Harris John Director 549 NE12th Ct, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040631 CRADLE TO CRAYONS LEARNING CENTER, INC ACTIVE 2015-04-22 2025-12-31 No data 549 NE12TH CT, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 549 NE 12th Ct, GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 549 NE 12th Ct, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2014-04-03 549 NE 12th Ct, GAINESVILLE, FL 32601 No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-03-24 No data No data
VOLUNTARY DISSOLUTION 2014-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State