Search icon

PAUL R. HORTIN CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PAUL R. HORTIN CHILD DEVELOPMENT CENTER, 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: 24 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (2 years ago)
Document Number: N44104
FEI/EIN Number 593074733

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

Address: 467 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701
Mail Address: 467 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPE MELANIE W President 210 14TH AVENUE NORTH, ST PETERSBURG, FL, 33701
Swartz Janice Dr. Director 1257 Fairway Cir S, Saint Petersburg, FL, 33705
Presler Melissa Director 1032 24th Avenue N, St. Petersburg, FL, 33704
Ocker Amanda Director 855 Central Avenue, Saint Petersburg, FL, 33701
Williams Marina Director 1945 68th Avenue S, Saint Petersburg, FL, 33712
TOPPE MELANIE W Agent 210 14TH AVENUE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 467 1ST AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 467 1ST AVENUE NORTH, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 TOPPE, MELANIE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-30
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State