Search icon

CHILDREN'S PAVILION AND COMFORT ZONE, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S PAVILION AND COMFORT ZONE, 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: 18 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: N13000005681
FEI/EIN Number 32-0414988

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

Mail Address: 5240 N University Dr, Lauderhill, FL, 33351, US
Address: 4731 N University Dr, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillaume Dorothy Treasurer 5240 N University Dr, Lauderhill, FL, 33351
Guillaume Dorothy Director 5240 N University Dr, Lauderhill, FL, 33351
Guillaume Dorothy A President 5240 N University Dr, Lauderhill, FL, 33351
Guillaume Dorothy A Director 5240 N University Dr, Lauderhill, FL, 33351
Guillaume Dorothy A Chairman 5240 N University Dr, Lauderhill, FL, 33351
Guillaume Dorothy A Exec 5240 N University Dr, Lauderhill, FL, 33351
BERNARD TERICK R Agent 5240 N University Dr, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000082990 K-12 YOUTH CENTER EXPIRED 2018-08-01 2023-12-31 - 4731 N. UNIVERSITY DR., LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-09 4731 N University Dr, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5240 N University Dr, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4731 N University Dr, Lauderhill, FL 33351 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 BERNARD, TERICK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State