Search icon

GREATER ST. PAUL DAY CARE & ACADEMY, INC.

Company Details

Entity Name: GREATER ST. PAUL DAY CARE & ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2002 (23 years ago)
Document Number: N17104
FEI/EIN Number 59-1958572
Address: 1130 N. WEBSTER AVENUE, C/O REV. N.S. SANDERS, LAKELAND, FL 33805
Mail Address: 1130 N WEBSTER AVE, LAKLAND, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Nunn, Isaac Agent 1130 N. WEBSTER AVENUE, LAKELAND, FL 33805

Secretary

Name Role Address
Stills, Angela Secretary 2815 High View Bend, LAKELAND, FL 33812

Director

Name Role Address
Royster, Donald, Sr. Director 2009 Berry Rd, Plant City, FL 33567
Mitchell, Marie Director 633 Ponderosa Dr. E, Lakeland, FL 33810
SANDERS, N.S. Director 942 Lake Deeson Pointe, LAKELAND, FL 33805

President

Name Role Address
SANDERS, N.S. President 942 Lake Deeson Pointe, LAKELAND, FL 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081119 GREATER ST. PAUL DAY CARE EXPIRED 2018-07-30 2023-12-31 No data 1130 N WEBSTER AVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 Nunn, Isaac No data
CHANGE OF MAILING ADDRESS 2010-04-29 1130 N. WEBSTER AVENUE, C/O REV. N.S. SANDERS, LAKELAND, FL 33805 No data
NAME CHANGE AMENDMENT 2002-06-17 GREATER ST. PAUL DAY CARE & ACADEMY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State