Search icon

THE ROSE MARIE BRYON CHILDREN'S CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE ROSE MARIE BRYON CHILDREN'S 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: 18 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: N94000001951
FEI/EIN Number 237073929

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

Address: 625 SOUTH ST., DAYTONA BEACH, FL, 32114
Mail Address: 625 SOUTH ST., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Nancy F President 2341 Brain Ave., South Daytona, FL, 32119
Williams Janice Vice President 1337 Margina Ave, Daytona Beach, FL, 32114
Lavern Bell Treasurer 768 Iowa Street, Daytona Beach, FL, 32115
Williams Miranda Secretary 906 Cabbge Court, Deland, FL, 32720
McADoo Jeanette Member 33 Longridge Lane, ORMOND BEACH, FL, 32176
Gooden Victory F Member 809 Pelican Bay, Daytona Beach, FL, 32119
BRYANT JANET E Agent 1412 EVERGREEN AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-06-06 BRYANT, JANET E -
REGISTERED AGENT ADDRESS CHANGED 2013-06-06 1412 EVERGREEN AVE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000981087 LAPSED 1000000320609 VOLUSIA 2012-11-19 2022-12-14 $ 2,306.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State