Search icon

THE TENDER LOVING CARE CHILD CARE CENTER, INC.

Company Details

Entity Name: THE TENDER LOVING CARE CHILD CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jul 2005 (20 years ago)
Document Number: N45059
FEI/EIN Number 65-0294652
Address: 2325 SIMMS ST, HOLLYWOOD, FL 33020
Mail Address: P.O. BOX 1212, HOLLYWOOD, FL 33022
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RORIE, JAMES DR. Agent 3051 N 24TH AVE, HOLLYWOOD, FL 33020

President

Name Role Address
RORIE, JAMES ADR. President 3051 N 24TH AVE, HOLLYWOOD, FL 33020

Director

Name Role Address
RORIE, JAMES ADR. Director 3051 N 24TH AVE, HOLLYWOOD, FL 33020

Vice President

Name Role Address
Rorie, DAWN E Vice President 4104 INVERRARY DRIVE, LAUDERHILL, FL 33319

Secretary

Name Role Address
Rorie, Lionel M Secretary 7465 NW 48th Place, Lauderhill, FL 33319

Treasurer

Name Role Address
Rorie, Lionel M Treasurer 7465 NW 48th Place, Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-19 2325 SIMMS ST, HOLLYWOOD, FL 33020 No data
CANCEL ADM DISS/REV 2005-07-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2325 SIMMS ST, HOLLYWOOD, FL 33020 No data
AMENDMENT 1992-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State