Entity Name: | THE CHILDREN'S RESTORATION CENTER, 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: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000009161 |
FEI/EIN Number |
205596423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 Vivaldi Place, Longwood, FL, 32779, US |
Mail Address: | 1424 Vivaldi Place, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMPER BONITA S | Director | 1424 Vivaldi Place, Longwood, FL, 32779 |
STAMPER BONITA S | President | 1424 Vivaldi Place, Longwood, FL, 32779 |
ROLLINS EUNICE L | Treasurer | 109 SUNRISE HILL LANE, AUBURNDALE, FL, 33823 |
FULLER ERICA M | Secretary | 3325 SOUTH KIRKMAN # 417 ROSE LANE, ORLANDO, FL, 32811 |
STAMPER BONITA S | Agent | 1424 Vivaldi Place, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | STAMPER, BONITA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1424 Vivaldi Place, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 1424 Vivaldi Place, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1424 Vivaldi Place, Longwood, FL 32779 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State