Entity Name: | CALUSA PREPARATORY 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: | 24 May 1982 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | 763398 |
FEI/EIN Number |
592218784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12515 S.W. 72 STREET, MIAMI, FL, 33183, US |
Mail Address: | 12515 S.W. 72 STREET, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LAW OFFICES, P.A. | Agent | - |
DARLINGTON KEVIN | Director | 12515 S.W. 72 STREET, MIAMI, FL, 33183 |
Fowler Timothy SSr. | President | 12515 S.W. 72 STREET, MIAMI, FL, 33183 |
Fowler Timothy SSr. | Director | 12515 S.W. 72 STREET, MIAMI, FL, 33183 |
DARLINGTON BENJAMIN | Vice President | 12515 SW 72 ST., MIAMI, FL, 33183 |
DARLINGTON BENJAMIN | Director | 12515 SW 72 ST., MIAMI, FL, 33183 |
DARLINGTON KEVIN | Secretary | 12515 S.W. 72 STREET, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127027 | THE DRIVE CHURCH AT SUNSET | EXPIRED | 2019-12-02 | 2024-12-31 | - | 12515 S.W. 72 STREET, MIAMI, FL, 33183 |
G15000066681 | CALUSA COMMUNITY CHURCH | ACTIVE | 2015-06-25 | 2025-12-31 | - | 12515 SW 72 ST., MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 7765 SW 87 Ave, Suite 100, Miami, FL 33143 | - |
AMENDMENT AND NAME CHANGE | 2018-10-15 | CALUSA PREPARATORY SCHOOL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | GONZALEZ LAW OFFICES, P.A. | - |
AMENDMENT | 2015-07-08 | - | - |
REINSTATEMENT | 2015-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1992-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
Amendment and Name Change | 2018-10-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State