Search icon

HIDDEN TREASURES PRESCHOOL & OUTREACH CEN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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