Search icon

CHILDREN'S NETWORK UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S NETWORK UNIVERSITY, 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: 18 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: N06000000535
FEI/EIN Number 300347674

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

Address: 1220 S. SOUTH LAKE DR., HOLLYWOOD, FL, 33019
Mail Address: 1573 SW 159TH AVE., SUNRISE, FL, 33326, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS MARYSE Director 1573 SW 159TH AVE., SUNRISE, FL, 33326
LOUIS MARYSE President 1573 SW 159TH AVE., SUNRISE, FL, 33326
BOONE ANTHONY Vice President 2709 CHARWOOD PLACE, SANFORD, NC, 27330
BOONE ANTHONY Treasurer 2709 CHARWOOD PLACE, SANFORD, NC, 27330
Louis Maryse Dr. Agent 1573 SW 159TH AVE., SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002677 VOCARE REACHOUT MINISTRIES EXPIRED 2010-01-08 2015-12-31 - 1220 S. SOUTH LAKE DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 1220 S. SOUTH LAKE DR., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 1573 SW 159TH AVE., SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Louis, Maryse, Dr. -
REINSTATEMENT 2015-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
Off/Dir Resignation 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State