Entity Name: | GLADES DAY SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 1965 (60 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Mar 1973 (52 years ago) |
Document Number: | 709056 |
FEI/EIN Number |
591101072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GLADES DAY SCHOOL, INC., 400 GATOR BLVD, BELLE GLADE, FL, 33430, US |
Mail Address: | GLADES DAY SCHOOL, INC., 400 GATOR BLVD, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIVELY DAVID | Treasurer | 1421 BACOM POINT ROAD, PAHOKEE, FL, 33476 |
DAVIS JAKE | Chairman | 1110 NE 2ND STREET, BELLE GLADE, FL, 33430 |
Wilkins Scott | Director | Post Office Box 1817, Belle Glade, FL, 33430 |
DesRochers Scott | Director | 2543 Bacom Point Road, Pahokee, FL, 33476 |
Sanchez William | Director | 137 Lucina Drive, Hypoluxo, FL, 33462 |
Davis Jake | Agent | 1110 NE 2ND STREET, BELLE GLADE, FL, 33430 |
WEEKS STEPHEN | Vice Chairman | 601 NE 3rd STREET, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-11 | Davis, Jake | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 1110 NE 2ND STREET, BELLE GLADE, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | GLADES DAY SCHOOL, INC., 400 GATOR BLVD, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 1999-03-22 | GLADES DAY SCHOOL, INC., 400 GATOR BLVD, BELLE GLADE, FL 33430 | - |
NAME CHANGE AMENDMENT | 1973-03-22 | GLADES DAY SCHOOL, INC. | - |
NAME CHANGE AMENDMENT | 1967-07-20 | DAY SCHOOL OF THE GLADES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State