Search icon

CHILDREN'S LEARNING CENTER OF RICHMOND HEIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S LEARNING CENTER OF RICHMOND HEIGHTS, 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: 28 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1999 (26 years ago)
Document Number: N96000002895
FEI/EIN Number 650914273

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

Address: 11111 PINKSTON DR., MIAMI, FL, 33176, UN
Mail Address: 11111 PINKSTON DR., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ALPHONSO R Director 15201 SW 167 STREET, MIAMI, FL, 33187
GREEN VASSIE Manager 9350 SW 170 ST, MIAMI, FL, 33157
McKinnon Priscilla Officer 10740 SW 146 St, Miami, FL, 33176
Deshommes Marie L Officer 12105 SW 189St, Miami, FL, 33177
Brown Rosa Officer 14245 Sw 107th Ct, Miami, FL, 33176
Delancy Michelle R Officer 15040 SW 160th St, Miami, FL, 33187
Henriquez Steven Agent 5825 Sunset Dr, South Miami, FL, 33143
JACKSON ALPHONSO R President 15201 SW 167 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Henriquez, Steven -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5825 Sunset Dr, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 11111 PINKSTON DR., MIAMI, FL 33176 UN -
CHANGE OF MAILING ADDRESS 2009-02-09 11111 PINKSTON DR., MIAMI, FL 33176 UN -
REINSTATEMENT 1999-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State