Search icon

PARADISE CHILDCARE CORPORATION

Company Details

Entity Name: PARADISE CHILDCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2020 (4 years ago)
Document Number: N07000001143
FEI/EIN Number 208362821
Address: 6200 NW 11TH STREET, SUNRISE, FL, 33313
Mail Address: 6200 NW 11TH STREET, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCE TRACEY-ANN A Agent 6200 NW 11TH STREET, SUNRISE, FL, 33313

Vice President

Name Role Address
SPENCE ALTHEA E Vice President 3311 NW 29 STREET, LAUDERDALE LAKES, FL, 33311

President

Name Role Address
SPENCE TRACEY ANN A President 6200 NW 11th Street, Sunrise, FL, 33313

Secretary

Name Role Address
PETERS KERRY-ANN Secretary 6200 NW 11th Street, Sunrise, FL, 33313

Treasurer

Name Role Address
WILLIAMS FITZROY Treasurer 6200 NW 11th Street, Sunrise, FL, 33313

Director

Name Role Address
KELLEY TERESA Director 6200 NW 11th Street, Sunrise, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034885 BRIGHTSTAR LEARNING CENTER EXPIRED 2013-04-10 2018-12-31 No data 6200 NW 11 STREET, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-11 SPENCE, TRACEY-ANN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 6200 NW 11TH STREET, SUNRISE, FL 33313 No data
REINSTATEMENT 2014-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 6200 NW 11TH STREET, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-10-16
REINSTATEMENT 2016-02-11
REINSTATEMENT 2014-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State