Search icon

FLORIDA CHILDREN'S MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHILDREN'S MUSEUM, 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: 05 Jul 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: N38953
FEI/EIN Number 592994883

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

Address: 600 Bonnet Springs Blvd, LAKELAND, FL, 33815, US
Mail Address: 600 Bonnet Springs Blvd, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Patrick Treasurer 1426 Miller Lane, Lakeland, FL, 33801
FALWELL KERRY Director 600 Bonnet Springs Blvd, LAKELAND, FL, 33815
Albaum Lauren President 111 Lake Hollingsworth Dr, Lakeland, FL, 33801
Miller Callie Vice President 2219 Nevada Road, Lakeland, FL, 33803
FALWELL KERRY Agent 600 Bonnet Springs Blvd, LAKELAND, FL, 33815
Johnston Sarah Secretary Publix Corporate Parkway, Lakeland, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035138 EXPLORATIONS FIVE CHILDREN'S MUSEUM ACTIVE 2018-03-15 2028-12-31 - 600 BONNET SPRINGS BOULEVARD, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 600 Bonnet Springs Blvd, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2023-02-14 600 Bonnet Springs Blvd, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 600 Bonnet Springs Blvd, LAKELAND, FL 33815 -
NAME CHANGE AMENDMENT 2021-03-12 FLORIDA CHILDREN'S MUSEUM, INC. -
REGISTERED AGENT NAME CHANGED 2018-03-14 FALWELL, KERRY -
NAME CHANGE AMENDMENT 1996-09-26 EXPLORATIONS V CHILDREN'S MUSEUM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000956642 TERMINATED 1000000409691 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
Name Change 2021-03-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State