Search icon

CHILD DEVELOPMENT EDUCATION ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: CHILD DEVELOPMENT EDUCATION ALLIANCE, 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: 12 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2000 (25 years ago)
Document Number: N94000000173
FEI/EIN Number 593203902

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

Address: 1021 E Robinson Street, Orlando, FL, 32801, US
Mail Address: PO Box 6068, Christiansburg, VA, 24068, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Gabriel Vice President 1021 E Robinson Street, Orlando, FL, 32801
Thornton-Roberts Donna K Treasurer 1021 E Robinson Street, Orlando, FL, 32801
Cyr Susan President 1021 E Robinson Street, Orlando, FL, 32801
Cyr Susan Preside Agent 1021 E Robinson Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124272 ASSOCIATION OF CHRISTIAN EARLY EDUCATORS ACTIVE 2019-11-20 2029-12-31 - PO BOX 6068, CHRISTIANSBURG, VA, 24068
G14000123383 GERALD E. MCKINLEY FOUNDATION EXPIRED 2014-12-09 2019-12-31 - 5939 BLACKTHORNE ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1021 E Robinson Street, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-04 1021 E Robinson Street, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Cyr, Susan, President -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1021 E Robinson Street, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2000-08-31 CHILD DEVELOPMENT EDUCATION ALLIANCE, INC. -
AMENDED AND RESTATEDARTICLES 1995-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State