Search icon

PETER PAN DAY CARE CENTER, INC.

Company Details

Entity Name: PETER PAN DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: N97000001052
FEI/EIN Number 59-3428702
Address: 1616 BRUTON BLVD., ORLANDO, FL 32805
Mail Address: 1933 Williams Manor Av., ORLANDO, FL 32811
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720247448 2008-06-06 2008-06-06 1602 BRUTON BLVD, ORLANDO, FL, 328054230, US 1602 BRUTON BLVD, ORLANDO, FL, 328054230, US

Contacts

Phone +1 407-293-3492
Fax 4072933492

Authorized person

Name MR. LUCIOUS CLARENCE CONWAY JR.
Role DIRECTOR OF DEVELOPMENT
Phone 4072933492

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
State FL
Is Primary Yes

Agent

Name Role Address
CONWAY, LILLIE Bridges Agent 1933 Williams Manor Av, Orlando, FL 32811

President

Name Role Address
WILLIAMS, LILLIE PEARL President 1933 Williams Manor Av, Orlando, FL 32811

Treasurer

Name Role Address
WILLIAMS, LILLIE PEARL Treasurer 1933 Williams Manor Av, Orlando, FL 32811

Vice President

Name Role Address
CONWAY, LILLIE Bridges Vice President 1933 WILLIAMS MANOR AVE., ORLANDO, FL 32811

Secretary

Name Role Address
CONWAY, LILLIE Bridges Secretary 1933 WILLIAMS MANOR AVE., ORLANDO, FL 32811

Director

Name Role Address
Stephens, Ellen B Director 1964 Lake Fountain Drive, #218 Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1616 BRUTON BLVD., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2020-01-14 1616 BRUTON BLVD., ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 CONWAY, LILLIE Bridges No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1933 Williams Manor Av, Orlando, FL 32811 No data
REINSTATEMENT 2017-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000522625 ACTIVE 1000000755357 ORANGE 2017-08-31 2027-09-13 $ 636.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000064347 ACTIVE 1000000732361 ORANGE 2017-01-18 2027-02-02 $ 1,074.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-05-09
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State