Search icon

THE EDUCATION CENTER AT MIAMI LAKES INC.

Company Details

Entity Name: THE EDUCATION CENTER AT MIAMI LAKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N97000003565
FEI/EIN Number 650761770
Address: 16359 NW 57TH AVE, MIAMI, FL, 33014, US
Mail Address: 16359 NW 57TH AVE, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIPPING BRIAN D Agent 20041 NW 66 PLACE, MIAMI, FL, 33015

Manager

Name Role Address
PIPPING DIANE B Manager 20041 NW 66 PLACE, MIAMI, FL, 33015

Director

Name Role Address
PIPPING DIANE B Director 20041 NW 66 PLACE, MIAMI, FL, 33015
PIPPING BRIAN D Director 20041 NW 66 PLACE, MIAMI, FL, 33015
DEHMER ISABEL Director 6746 NW 193RD ALNE, MIAMI, FL, 33015
SELLERS NORMAN C Director 2517 NE 9TH AVE, FT LAUDERDALE, FL, 33305

President

Name Role Address
PIPPING BRIAN D President 20041 NW 66 PLACE, MIAMI, FL, 33015

Secretary

Name Role Address
DEHMER ISABEL Secretary 6746 NW 193RD ALNE, MIAMI, FL, 33015

Treasurer

Name Role Address
SELLERS NORMAN C Treasurer 2517 NE 9TH AVE, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 16359 NW 57TH AVE, MIAMI, FL 33014 No data
CHANGE OF MAILING ADDRESS 1998-05-14 16359 NW 57TH AVE, MIAMI, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State