Entity Name: | HIDDEN TREASURES PRESCHOOL & OUTREACH CEN 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: | 23 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | N15000009315 |
FEI/EIN Number |
80-0735973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 542 Plumosa Drive, Sanford, FL, 32771, US |
Mail Address: | P.O. Box 1572, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT JUDY A | Director | 542 PLUMOSA DRIVE, SANFORD, FL, 32771 |
SCOTT KENNETH JSr. | Vice Chairman | 542 PLUMOSA DRIVE, SANFORD, FL, 32771 |
SCOTT KENNETH JJr. | President | 542 PLUMOSA DRIVE, SANFORD, FL, 32771 |
SCOTT JUDY A | Agent | 542 PLUMOSA DRIVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102637 | HIDDEN TREASURE PRESCHOOL CHRISTIAN ACADEMY | ACTIVE | 2019-09-19 | 2029-12-31 | - | P.O. BOX 1572, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 542 Plumosa Drive, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 542 Plumosa Drive, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-08 | SCOTT, JUDY A. | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-12-19 |
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-05-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State