Entity Name: | CA MONTESSORI CHILDREN'S CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Mar 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Mar 2014 (11 years ago) |
Document Number: | P07000017468 |
FEI/EIN Number | 651302131 |
Address: | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Mail Address: | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HODGE JAMES | President | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
HODGE JAMES | Treasurer | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
HODGE JAMES | Director | ONE CA PLAZA, ISLANDIA, NY, 11749 |
DIAMOND JAY | Director | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
DIAMOND JAY | Vice President | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
DIAMOND JAY | Secretary | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-03-21 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CA REAL ESTATE, INC.. MERGER NUMBER 700000139117 |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | ONE CA PLAZA, ISLANDIA, NY 11749 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | ONE CA PLAZA, ISLANDIA, NY 11749 | No data |
Name | Date |
---|---|
Merger | 2014-03-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-28 |
Domestic Profit | 2007-02-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State