Entity Name: | CHRIST CHILDREN DAYCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | P18000036838 |
FEI/EIN Number | 650895275 |
Address: | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES VALARIE | Agent | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
JAMES VALARIE | President | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
JAMES VALARIE | Director | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056 |
JAMES ERROL | Director | 2900 NW 183RD STEET, MIAMI GARDEN, FL, 33056 |
WALKER CARL C | Director | 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
JAMES ERROL | Secretary | 2900 NW 183RD STEET, MIAMI GARDEN, FL, 33056 |
Name | Role | Address |
---|---|---|
JAMES ERROL | Treasurer | 2900 NW 183RD STEET, MIAMI GARDEN, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053399 | CHRIST CHILDREN ACADEMY INC. | ACTIVE | 2018-04-30 | 2028-12-31 | No data | 2900 N.W. 183RD STREET, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-05-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.R. Horton, Inc., Petitioner(s), v. Christ Children Daycare Inc., et al., Respondent(s). | 3D2024-0020 | 2024-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D. R. HORTON, INC. |
Role | Petitioner |
Status | Active |
Representations | Lilliana M. Farinas-Sabogal, Perry Michael Adair |
Name | CHRIST CHILDREN DAYCARE INC. |
Role | Respondent |
Status | Active |
Representations | Shaun Michael Zaciewski, Nathan Lee Nelson |
Name | Royal Fence Equipment, Corp. |
Role | Respondent |
Status | Active |
Representations | Monica Liliana Irel |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-02-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | D.R. Horton, Inc. |
View | View File |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | The Trial Judge's Notice of Filing and Suggestion of Mootness |
View | View File |
Docket Date | 2024-01-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
View | View File |
Docket Date | 2024-01-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid through portal |
Docket Date | 2024-01-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 filing fee paid through the portal. Batch no. 9945719 |
On Behalf Of | D.R. Horton, Inc. |
View | View File |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before January 14, 2024. |
View | View File |
Docket Date | 2024-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Mandamus |
On Behalf Of | D.R. Horton, Inc. |
View | View File |
Docket Date | 2024-01-04 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition for Writ of Mandamus |
On Behalf Of | D.R. Horton, Inc. |
View | View File |
Docket Date | 2024-02-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Mandamus is hereby dismissed. LOGUE, C.J., and FERNANDEZ and SCALES, JJ., concur. |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order to File Response |
Description | Respondents are ordered to file a response, through the assistance of Eleventh Circuit General Counsel Patricia Gladson, to the Petition for Writ of Mandamus within twenty (20) days from the date of this Order. Further, a reply may be filed five (5) days thereafter. Order to File Response |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
Amendment | 2020-05-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-01 |
Domestic Profit | 2018-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State