Search icon

CHILD'S PATH, INC. - Florida Company Profile

Company Details

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 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2024 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLIER CHILD CARE RESOURCES I 401(K) PROFIT SHARING PLAN & TRUST 2020 262646032 2021-03-31 CHILD'S PATH INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 2396433908
Plan sponsor’s address 15275 COLLIER BLVD #201-359, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing MICHELE GOGUEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5443908906 2021-04-30 0455 PPS 15275 Collier Blvd Ste 201-359, Naples, FL, 34119-6750
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339392
Loan Approval Amount (current) 339392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-6750
Project Congressional District FL-26
Number of Employees 49
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341154.95
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State