Search icon

BUILDING BLOCKS CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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