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 |
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 |
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 | - | - |
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