Search icon

KINDERGARTEN READINESS COLLABORATIVE OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: KINDERGARTEN READINESS COLLABORATIVE OF INDIAN RIVER COUNTY, 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 16 Mar 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: N15000011690
FEI/EIN Number 81-0827641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1555 Indian River Blvd, Suite B245, Vero Beach, FL, 32960, US
Mail Address: 1555 Indian River Blvd, Suite B245, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egan Meredith Imme 1836 14th Ave., Vero Beach, FL, 32960
Ritchie Lenora Vice President P.O. Box 643276, Vero Beach, FL, 32964
Woodhouse Hope Treasurer 199 Island Creek Drive, Vero Beach, FL, 32963
Torres Nivea L Exec 1555 Indian River Blvd, Vero Beach, FL, 32960
Adams Fran Dr. Chairman 1555 Indian River Blvd, Vero Beach, FL, 32960
Torres Nivea LDr. Agent 1555 Indian River Blvd, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
MERGER 2020-03-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N09000006956. MERGER NUMBER 900000201029
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1555 Indian River Blvd, Suite B245, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-16 1555 Indian River Blvd, Suite B245, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Torres, Nivea L, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1555 Indian River Blvd, Suite B245, Vero Beach, FL 32960 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-12-30 KINDERGARTEN READINESS COLLABORATIVE OF INDIAN RIVER COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-07
Amended/Restated Article/NC 2015-12-30
Domestic Non-Profit 2015-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State