Search icon

CHILDREN OF PROMISE DEVELOPMENTAL LEARNING CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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