Search icon

BAYCREST ACADEMY CHILD CARE CENTER, INC.

Company Details

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

Agent

Name Role Address
ECHEVARRIA MITCHELL A Agent 1904 FRUITRIDGE STREET, BRANDON, FLORIDA, FL, 33510

President

Name Role Address
ECHEVARRIA MITCHELL A President 1904 FRUITRIDGE STREET, BRANDON, FL, 33510

Vice President

Name Role Address
Buie Raiza P Vice President 1904 FRUITRIDGE STREET, BRANDON, FL, 33510

Secretary

Name Role Address
ECHEVARRIA CARMEN M Secretary 1904 FRUITRIDGE STREET, BRANDON, FL, 33510

Fictitious Names

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

Events

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

Documents

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