Search icon

THE CHANGING PLACE PRESCHOOL, INC.

Company Details

Entity Name: THE CHANGING PLACE PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: P15000027069
FEI/EIN Number 47-3581313
Address: 2400 haverhill road n, WEST PALM BEACH, FL, 33417, US
Mail Address: 2400 N Haverhill Road, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Oakes Iris E Agent 2400 Haverhill Road N, West Palm Beach, FL, 33417

Director

Name Role Address
OAKES IRIS E Director 2400 Haverhill Road N, West Palm Beach, FL, 33417

President

Name Role Address
OAKES IRIS E President 2400 Haverhill Road N, West Palm Beach, FL, 33417

Secretary

Name Role Address
OAKES IRIS E Secretary 2400 Haverhill Road N, West Palm Beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102486 INTERNATIONAL KIDS ZONE ACTIVE 2022-08-30 2027-12-31 No data 2400 N HAVERHILL ROAD, WEST PALM BEACH, FL, 33417
G16000083500 INTERNATIONAL KIDS ZONE EXPIRED 2016-08-09 2021-12-31 No data 4454 ALTHEA WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-07-03 2400 haverhill road n, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 2400 Haverhill Road N, West Palm Beach, FL 33417 No data
REINSTATEMENT 2016-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-11 Oakes, Iris Elaine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 2400 haverhill road n, WEST PALM BEACH, FL 33417 No data
AMENDMENT 2016-08-15 No data No data
AMENDMENT AND NAME CHANGE 2016-07-08 THE CHANGING PLACE PRESCHOOL, INC. No data
AMENDMENT 2015-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-11
Amendment 2016-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State