Entity Name: | PARENTS EDUCATING CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 1993 (31 years ago) |
Document Number: | P93000086277 |
FEI/EIN Number | 650425146 |
Address: | 153 Rosewood Circle, Jupiter, FL, 33458, US |
Mail Address: | 153 Rosewood Circle, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coggeshall Jamie | Agent | 153 Rosewood Circle, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Coggeshall Jamie | President | 153 Rosewood Circle, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
McCall Peggy | Secretary | 10390 153rd Court North, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
BENSON KELLI | Treasurer | 21 Glencairn Rd, Palm Beach Gardens, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073449 | PEC | ACTIVE | 2018-07-02 | 2028-12-31 | No data | 5429 FIFE LANE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 153 Rosewood Circle, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 153 Rosewood Circle, Jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Coggeshall, Jamie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 153 Rosewood Circle, Jupiter, FL 33458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State