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 |
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 |
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 |
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 | - | - |
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