Search icon

CHRIST CHILDREN DAYCARE INC.

Company Details

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

Agent

Name Role Address
JAMES VALARIE Agent 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056

President

Name Role Address
JAMES VALARIE President 2900 NW 183RD STREET, MIAMI GARDENS, FL, 33056

Director

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

Secretary

Name Role Address
JAMES ERROL Secretary 2900 NW 183RD STEET, MIAMI GARDEN, FL, 33056

Treasurer

Name Role Address
JAMES ERROL Treasurer 2900 NW 183RD STEET, MIAMI GARDEN, FL, 33056

Fictitious Names

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

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-22 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20542

Parties

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

Documents

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