Search icon

THE CHILDHOOD NATURE PROJECT, INC - Florida Company Profile

Company Details

Entity Name: THE CHILDHOOD NATURE PROJECT, 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: 03 Jul 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: N13000006149
FEI/EIN Number 46-3250436

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

Address: 178 NW 84th st, MIAMI, FL, 33150, US
Mail Address: 178 NW 84th st, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON PATRICIA Director 178 NW 84th st, MIAMI, FL, 33150
Cordido Ana Maria Boar 178 NW 84th st, MIAMI, FL, 33150
Munoz Shirley Elde 178 NW 84th st, MIAMI, FL, 33150
Quiles Rodolfo Boar 178 NW 84th st, MIAMI, FL, 33150
HAVILAND MARIA ACPA Agent 1337 CAPRI DRIVE, PANAMA CITY, FL, 32405
Castaneda Ursula Comm 178 NW 84th st, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127328 BUZZY KIDS ACTIVE 2024-10-15 2029-12-31 - 178 NW 84TH ST, MIAMI, FL, 33150
G17000121315 THE CHILDHOOD NATURE PROJECT ACTIVE 2017-11-03 2027-12-31 - 178 NW 84TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-06-01 THE CHILDHOOD NATURE PROJECT, INC -
REGISTERED AGENT NAME CHANGED 2023-06-01 HAVILAND, MARIA A, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 1337 CAPRI DRIVE, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 178 NW 84th st, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2022-01-29 178 NW 84th st, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
Amendment and Name Change 2023-06-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State