Search icon

TOWN PARK DAYCARE, INC.

Company Details

Entity Name: TOWN PARK DAYCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N95000005426
FEI/EIN Number 650624490
Address: 520 NW 17TH ST, 6-A, MIAMI, FL, 33136, US
Mail Address: 520 NW 17TH ST, 6-A, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLAIGBE OLA Agent 18441 NW 2 AVE #220, MIAMI, FL, 33169

President

Name Role Address
SMITH ANNIE President 1620 NW 4 AVE #13A, MIAMI, FL, 33136

Director

Name Role Address
SMITH ANNIE Director 1620 NW 4 AVE #13A, MIAMI, FL, 33136
SLATER LILLIAN Director 1640 NW 4 AVE #10C, MIAMI, FL, 33136
BLACKSHEAR THERESA Director 1660 NW 4 AVE #15E, MIAMI, FL, 33136
SPANN NELLIE Director 1530 NW 4 AVE #18B, MIAMI, FL, 33136
WATSON LINDA Director 1670 NW 4TH AVE #12A, MIAMI, FL, 33136
WALKER PATTIE Director 1620 NW 4TH AVE #13-H, MIAMI, FL

Vice President

Name Role Address
SLATER LILLIAN Vice President 1640 NW 4 AVE #10C, MIAMI, FL, 33136

Secretary

Name Role Address
BLACKSHEAR THERESA Secretary 1660 NW 4 AVE #15E, MIAMI, FL, 33136
WALKER PATTIE Secretary 1620 NW 4TH AVE #13-H, MIAMI, FL

Treasurer

Name Role Address
SPANN NELLIE Treasurer 1530 NW 4 AVE #18B, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 520 NW 17TH ST, 6-A, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 1997-04-09 520 NW 17TH ST, 6-A, MIAMI, FL 33136 No data

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State