Entity Name: | BUILDING BLOCKS CHILD DEVELOPMENT 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: | 15 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | N13000010290 |
FEI/EIN Number |
90-1027282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 State Hwy 83, Suite C, Defuniak Springs, FL, 32433, US |
Mail Address: | 81 State Hwy 83, Suite C, DeFuniak Springs, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS STEPHEN E | President | 81 State Hwy 83, Defuniak Springs, FL, 32433 |
SMITH CHRISTI | Treasurer | 6783 ST HWY 2 E, WESTVILLE, FL, 32464 |
Taylor Kim | Secretary | 81 State Hwy 83, Defuniak Springs, FL, 32433 |
Mathews Stephen E | Agent | 81 State Hwy 83, Defuniak Springs, FL, 32433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000055709 | ONE SOURCE COMMUNITY SERVICE CENTER | EXPIRED | 2016-06-06 | 2021-12-31 | - | 562 E. NELSON AVENUE, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 81 State Hwy 83, Suite C, Defuniak Springs, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | Mathews, Stephen E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 81 State Hwy 83, Suite C, Defuniak Springs, FL 32433 | - |
REINSTATEMENT | 2024-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 81 State Hwy 83, Suite C, Defuniak Springs, FL 32433 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2016-06-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-06-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State