Entity Name: | COGIC DEVELOPMENT CHILDCARE 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: | 29 Jul 1999 (26 years ago) |
Document Number: | N99000004602 |
FEI/EIN Number |
591811181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 E. MARTIN LUTHER KING BLVD., TAMPA, FL, 33603 |
Mail Address: | PO BOX 11532, TAMPA, FL, 33680 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CHARLES | Chief Executive Officer | 8102 JAD DR., TAMPA, FL, 33619 |
GYDEN CLARENCE | Director | 4804 E. HANNA AVE., TAMPA, FL, 33610 |
GYDEN CLARENCE | Vice President | 4804 E. HANNA AVE., TAMPA, FL, 33610 |
YORK-MONROE MARLENE | Treasurer | 2113 WEST NASSAU, TAMPA, FL, 33607 |
GREEN DARLENE | Secretary | 5709 CHARLES DR., TAMPA, FL, 33619 |
DAVIS CHARLES | Agent | 8102 JAD DR., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-20 | 1002 E. MARTIN LUTHER KING BLVD., TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2001-02-19 | 1002 E. MARTIN LUTHER KING BLVD., TAMPA, FL 33603 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000440021 | TERMINATED | 1000000164323 | HILLSBOROU | 2010-03-16 | 2030-03-24 | $ 8,847.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000440039 | TERMINATED | 1000000164324 | HILLSBOROU | 2010-03-10 | 2030-03-24 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6355957701 | 2020-05-01 | 0455 | PPP | 1002 E MLK BLVD, TAMPA, FL, 33603-4312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State