Entity Name: | CHILD'S PATH, 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: | 07 May 2008 (17 years ago) |
Date of dissolution: | 21 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2024 (9 months ago) |
Document Number: | N08000004479 |
FEI/EIN Number |
262646032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3144 Santa Barbara Blvd, NAPLES, FL, 34116, US |
Mail Address: | 3144 Santa Barbara Blvd, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORZOLINI DARLENE | Director | 16329 CORSICA WAY, NAPLES, FL, 34110 |
HORTON ANN | Director | 2885 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103 |
MAHONEY BILL | Director | CARMAX, NAPLES, FL, 34104 |
BECKNER RUSSELL E | Director | PNC PRIVATE BANK, NAPLES, FL, 34103 |
ROBINSON BILL | Vice President | 788 PARK SHORE DRIVE, NAPLES, FL, 34103 |
ABRAMS MERCY | Secretary | 6503 ROMA WAY, NAPLES, FL, 34113 |
FARMER & ASSOCIATES, PLLC | Agent | - |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000002414 | CHILD'S PATH - GOLDEN GATE HIGH SCHOOL | ACTIVE | 2021-01-06 | 2026-12-31 | - | GOLDEN GATE HIGH SCHOOL, 2925 TITAN WAY, NAPLES, FL, 34116 |
G21000002409 | CHILD'S PATH - MOORINGS | ACTIVE | 2021-01-06 | 2026-12-31 | - | EMMANUEL LUTHERAN CHURCH, 777 MOORINGS LINE DRIVE, NAPLES, FL, 34102 |
G21000002404 | CHILD'S PATH - IMMOKALEE HIGH SCHOOL | ACTIVE | 2021-01-06 | 2026-12-31 | - | IMMOKALEE HIGH SCHOOL, 701 IMMOKALEE DRIVE, NAPLES, FL, 34142 |
G21000002365 | CHILD'S PATH - SANTA BARBARA | ACTIVE | 2021-01-06 | 2026-12-31 | - | 3144 SANTA BARBARA BOULEVARD, NAPLES, FL, 34116 |
G20000073325 | COLLIER CHILD CARE RESOURCES, INC. | ACTIVE | 2020-06-29 | 2025-12-31 | - | 2335 TAMIAMI TRAIL N, #504, NAPLES, FL, 34103 |
G17000059640 | A STEP UP, A CCCR EARLY CHILDHOOD DEVELOPMENT CENTER @ IHS | EXPIRED | 2017-05-31 | 2022-12-31 | - | 701 IMMOKALEE DR, NAPLES, FL, 34142 |
G17000059661 | A STEP UP, A CCCR EARLY CHILDHOOD DEVELOPMENT CENTER @ GGHS | EXPIRED | 2017-05-31 | 2022-12-31 | - | 2925 TITAN WAY, NAPLES, FL, 34116 |
G16000059672 | LITTLE WONDERS, A CCCR EARLY CHILDHOOD DEVELOPMENT CENTER | EXPIRED | 2016-06-16 | 2021-12-31 | - | 777 MOORING LINE DRIVE, NAPLES, FL, 34102 |
G16000059679 | CHILD PATH, A CCCR EARLY CHILDHOOD DEVELOPMENT CENTER | EXPIRED | 2016-06-16 | 2021-12-31 | - | 3144 SANTA BARBARA BLVD, NAPLES, FL, 34116 |
G15000103248 | NCEF EARLY CHILDHOOD DEVELOPMENT CENTER | EXPIRED | 2015-10-08 | 2020-12-31 | - | 7505 GRAND LELY DRIVE, BLDG K, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-21 | - | WITH NOTICE |
CHANGE OF MAILING ADDRESS | 2023-12-01 | 3144 Santa Barbara Blvd, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 3144 Santa Barbara Blvd, NAPLES, FL 34116 | - |
AMENDMENT AND NAME CHANGE | 2020-06-05 | CHILD'S PATH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 999 VANDERBILT BEACH ROAD, SUITE 501, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | FARMER & ASSOCIATES, PLLC | - |
AMENDED AND RESTATEDARTICLES | 2009-05-15 | - | - |
ARTICLES OF CORRECTION | 2008-05-14 | - | - |
AMENDMENT | 2008-05-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-08-21 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-03-30 |
Amendment and Name Change | 2020-06-05 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2019-03-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State