Search icon

PETER PAN DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PETER PAN DAY CARE 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: 25 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: N97000001052
FEI/EIN Number 593428702

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

Address: 1616 BRUTON BLVD., ORLANDO, FL, 32805, US
Mail Address: 1933 Williams Manor Av., ORLANDO, FL, 32811, US
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

Key Officers & Management

Name Role Address
WILLIAMS LILLIE P President 1933 Williams Manor Av, Orlando, FL, 32811
CONWAY LILLIE B Vice President 1933 WILLIAMS MANOR AVE., ORLANDO, FL, 32811
Stephens Ellen B Director 1964 Lake Fountain Drive, Orlando, FL, 32839
CONWAY LILLIE B Agent 1933 Williams Manor Av, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1616 BRUTON BLVD., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2020-01-14 1616 BRUTON BLVD., ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-01-14 CONWAY, LILLIE Bridges -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1933 Williams Manor Av, Orlando, FL 32811 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 Apr 2025

Sources: Florida Department of State