Entity Name: | EDVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Mar 1989 (36 years ago) |
Document Number: | K71718 |
FEI/EIN Number | 65-0108889 |
Address: | 8028 NW 28th St., Ocala, FL 34482 |
Mail Address: | 8028 NW 28th St., Ocala, FL 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACE, JOSEPH S. | Agent | 8028 Nw 28th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
Panciera , Tiffany A. | Director | 8028 NW 28th St., Ocala, FL 34482 |
LeBlanc, Tami L. | Director | 7660 NW 10th St., Ocala, FL 34482 |
PACE, JOSEPH S. | Director | 8028 NW 28th St., Ocala, FL 34482 |
PACE, SHARON K. | Director | 8028 NW 28th St., Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
PACE, JOSEPH S. | President | 8028 NW 28th St., Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
PACE, JOSEPH S. | Treasurer | 8028 NW 28th St., Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
PACE, SHARON K. | Vice President | 8028 NW 28th St., Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
PACE, SHARON K. | Secretary | 8028 NW 28th St., Ocala, FL 34482 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017639 | THE PACIFIC INSTITUTE - EDUCATION INITIATIVE | EXPIRED | 2014-02-19 | 2024-12-31 | No data | 1230 S. SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 8028 NW 28th St., Ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 8028 NW 28th St., Ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 8028 Nw 28th Street, Ocala, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State