Search icon

JAFCO CHILDREN'S ABILITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JAFCO CHILDREN'S ABILITY CENTER, 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: 27 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: N12000003286
FEI/EIN Number 45-4903635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 NORTH NOB HILL ROAD, SUNRISE, FL, 33351, US
Mail Address: 4200 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sylvetsky Amy Chairman 3784 Coventry Lane, Boca Raton, FL, 33496
Franco Sarah Chief Executive Officer 4200 NORTH UNIVERSITY DR, SUNRISE, FL, 33351
Jenkins Wendy Chief Operating Officer 4200 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33351
Malak Maher Chief Financial Officer 4200 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33351
Sylvetsky Amy Agent 4200 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082640 CHILDREN'S ABILITY CENTER EXPIRED 2014-08-12 2019-12-31 - 5100 N. NOB HILL ROAD, SUNRISE, FL, 33351
G14000079349 JAFCO CHILDREN'S ABILITY CENTER EXPIRED 2014-08-01 2019-12-31 - 5100 N. NOB HILL ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Sylvetsky, Amy -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 4200 NORTH UNIVERSITY DRIVE, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 2015-06-08 JAFCO CHILDRN'S ABILITY CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5100 NORTH NOB HILL ROAD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State