Search icon

CHILDREN'S COLLEGE, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N99000001795
FEI/EIN Number 651003948

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

Address: 635 W. 6TH ST., RIVIERA BEACH, FL, 33404
Mail Address: 635 W. 6TH ST., RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIFORD MEDIALEAN E Director 8628 DOVER BROOK DR., PALM BCH GARDENS, FL, 33401
MCGOWAN AUDREY Director 1914 Alamander Way, Riviera Beach, FL, 33407
Carson Kervin Director 635 W. 6TH ST., RIVIERA Beach, FL, 33404
RAIFORD MEDIALEAN E Agent 8628 DOVER BROOK DR., PALM BCH GARDEN, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-23 RAIFORD, MEDIALEAN E -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 635 W. 6TH ST., RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2004-04-30 635 W. 6TH ST., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 8628 DOVER BROOK DR., PALM BCH GARDEN, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State