Entity Name: | CHILDREN OF PROMISE DEVELOPMENTAL LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N15000010724 |
FEI/EIN Number |
55-0892845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 HARBOUR ISLE WAY, #1040, LONGWOOD, FL, 32750, US |
Mail Address: | 330 HARBOUR ISLE WAY, #1040, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON SHARON R | President | 635 Cranebrook Ct, Oveido, FL, 32766 |
GREGORY JOHNSON ASR | Vice President | 635 Cranebrook Ct, Oveido, FL, 32766 |
JOHNSON CAROLYN | Treasurer | 7220 Rundleway Ct, ORLANDO, FL, 32818 |
CRAYTON TAMARA | Secretary | 607 Spice Trader Way, Orlando, FL, 32818 |
YOUNG JARYLYNN | Manager | PO BOX 555081, ORLANDO, FL, 32855 |
CALLENDS ADRIENNE R | Manager | 14539 MAIDSTONE RD, ORLANDO, FL, 32826 |
JOHNSON SHARON R | Agent | 635 Cranebrook Ct, Oveido, FL, 32766 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112789 | CHILDREN OF PROMISE DEVELOPMENTAL LEARNING CENTER, INC. | EXPIRED | 2015-11-05 | 2020-12-31 | - | 330 HARBOUR ISLE WAY, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 635 Cranebrook Ct, Oveido, FL 32766 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | JOHNSON, SHARON R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-01 |
REINSTATEMENT | 2016-10-26 |
Domestic Non-Profit | 2015-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State