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 |
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 |
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 | - | - |
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 |
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