Search icon

BAYNARD FAMILY CHILD CARE, INC.

Company Details

Entity Name: BAYNARD FAMILY CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2000 (24 years ago)
Document Number: P00000079742
FEI/EIN Number 650957499
Address: 601 NW 33 AVE, Lauderhill, FL, 33311, US
Mail Address: 601 NW 33 AVE, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAYNARD ELAINE Agent 601 NW 33 AVE, Lauderhill, FL, 33311

President

Name Role Address
Baynard Elaine President 601 NW 33 AVE, Lauderhill, FL, 33311

Vice President

Name Role Address
Baynard Shantaneka L Vice President 601 NW 33 AVE, Lauderhill, FL, 33311

Chief Executive Officer

Name Role Address
Baynard Valencia R Chief Executive Officer 601 NW 33 AVE, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 601 NW 33 AVE, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-03-13 601 NW 33 AVE, Lauderhill, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 601 NW 33 AVE, Lauderhill, FL 33311 No data
AMENDMENT 2009-07-09 No data No data
NAME CHANGE AMENDMENT 2000-09-14 BAYNARD FAMILY CHILD CARE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000256393 TERMINATED 1000000144459 BROWARD 2009-10-21 2030-02-16 $ 1,143.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State