Search icon

COGIC DEVELOPMENT CHILDCARE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
GYDEN CLARENCE Chief Executive Officer 4804 E. HANNA AVE., TAMPA, FL, 33610
YORK-MONROE MARLENE Vice President 2113 WEST NASSAU, TAMPA, FL, 33607
GREEN DARLENE Treasurer 5709 CHARLES DR., TAMPA, FL, 33619
York-Monroe Marlene Agent 2113 West Nassau, TAMPA, FL, 33607

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61614.00
Total Face Value Of Loan:
61614.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61614
Current Approval Amount:
61614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61993.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State