Search icon

ALL ABOUT ABC'S LEARNING CENTER, INC.

Company Details

Entity Name: ALL ABOUT ABC'S LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jul 2013 (12 years ago)
Document Number: N13000006446
FEI/EIN Number 463154612
Address: 819 SE Bahama Avenue, Stuart, FL, 34994, US
Mail Address: 2828 Water Edge Circle, Greenacres, FL, 33413, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STACEY NICOLE Agent 819 SE Bahama Avenue, Stuart, FL, 34994

President

Name Role Address
STACEY NICOLE President 819 SE Bahama Avenue, Stuart, FL, 34994

Chief Executive Officer

Name Role Address
STACEY NICOLE Chief Executive Officer 819 SE Bahama Avenue, Stuart, FL, 34994

Chief Operating Officer

Name Role Address
ELEY WANDA Chief Operating Officer 3421 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407

Chairman

Name Role Address
Cade Gloria Chairman 760 Executive Center Drive Apt 33, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
Manuel Carla Secretary 1122 11th Street Apt B, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036406 ALL ABOUT ABC'S LEARNING CENTER II ACTIVE 2022-03-21 2027-12-31 No data 2828 WATER EDGE CIRCLE, GREENACRES, FL, 33413
G16000023130 ALL ABOUT ABC'S LEARNING CENTER II EXPIRED 2016-03-03 2021-12-31 No data 819 SE BAHAMA AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-12 819 SE Bahama Avenue, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 819 SE Bahama Avenue, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 819 SE Bahama Avenue, Stuart, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State