Entity Name: | BAYCREST ACADEMY CHILD CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2004 (21 years ago) |
Document Number: | P04000097153 |
FEI/EIN Number | 412142170 |
Mail Address: | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
Address: | 1904 Fruitridge Street, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEVARRIA MITCHELL A | Agent | 1904 FRUITRIDGE STREET, BRANDON, FLORIDA, FL, 33510 |
Name | Role | Address |
---|---|---|
ECHEVARRIA MITCHELL A | President | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
Buie Raiza P | Vice President | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
ECHEVARRIA CARMEN M | Secretary | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000052930 | BAYCREST ACADEMY CHILD CARE CENTER 1 | ACTIVE | 2023-04-26 | 2028-12-31 | No data | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
G19000101303 | BAYCREST ACADEMY AT BRANDON | EXPIRED | 2019-09-16 | 2024-12-31 | No data | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
G19000095617 | BAYCREST ACADEMY CHILD CARE CENTER II | EXPIRED | 2019-08-30 | 2024-12-31 | No data | 1904 FRUITRIDGE STREET, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1904 Fruitridge Street, Brandon, FL 33510 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | ECHEVARRIA, MITCHELL A | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 1904 Fruitridge Street, Brandon, FL 33510 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State