Search icon

A CHILD'S DELIGHT LEARNING CENTER, INC.

Company Details

Entity Name: A CHILD'S DELIGHT LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P07000096723
FEI/EIN Number 261563124
Mail Address: 12490 NW 77th Street, OCALA, FL, 34482, US
Address: 5461 SE MARICAMP RD., OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ SANDRA H Agent 12490 NW 77th Street, OCALA, FL, 34482

Vice President

Name Role Address
Lopez RALPH A Vice President 12490 NW 77th Street, OCALA, FL, 34482

President

Name Role Address
LOPEZ SANDI H President 12490 NW 77th Street, OCALA, FL, 34482

Secretary

Name Role Address
Lopez Austin M Secretary 12450 NW 77th Street, OCALA, FL, 34482

Director

Name Role Address
Thomas Rhianna M Director 4435 SE 2nd PL, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003112 A CHILD'S DELIGHT ACTIVE 2023-01-07 2028-12-31 No data 12490 NW 77TH STREET, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-04 A CHILD'S DELIGHT LEARNING CENTER, INC. No data
NAME CHANGE AMENDMENT 2023-10-27 SKATE MANIA AFTERCARE, INC. No data
CHANGE OF MAILING ADDRESS 2019-06-20 5461 SE MARICAMP RD., OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 12490 NW 77th Street, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2016-07-21 LOPEZ, SANDRA H No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
Name Change 2024-01-04
Name Change 2023-10-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State