Search icon

THE CHILDRENS HOUSE OF COLLIER COUNTY, INC.

Company Details

Entity Name: THE CHILDRENS HOUSE OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S28224
FEI/EIN Number 65-0238751
Address: 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108
Mail Address: 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEPANSKI, ANNA Agent 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108

President

Name Role Address
SEPANSKI, ANNA President 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108

Vice President

Name Role Address
SEPANSKI, JASON Vice President 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34116
SEPANSKI, RYAN Vice President 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34198

Chief Financial Officer

Name Role Address
SEPANSKI, RAYMOND A Chief Financial Officer 200 L'AMBINACE CIRCLE - 206, NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083962 THE CHILDREN'S HOUSE LEARNING CENTER EXPIRED 2014-08-14 2019-12-31 No data 2310 HUNTER BLVD., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-01-11 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 200 L'AMBIANCE CIRCLE - 206, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2005-06-30 SEPANSKI, ANNA No data
NAME CHANGE AMENDMENT 1992-10-16 THE CHILDRENS HOUSE OF COLLIER COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State