Search icon

EDUCATIONAL DEVELOPMENT ASSOCIATES, INC.

Company Details

Entity Name: EDUCATIONAL DEVELOPMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1987 (37 years ago)
Document Number: M58799
FEI/EIN Number 65-0009089
Address: 14052 NW 82 AVE, MIAMI LAKES, FL 33016
Mail Address: 14052 NW 82 AVE, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, MICHAEL A Agent 2548 Jardin Lane, WESTON, FL 33327

Director

Name Role Address
BELL, MICHAEL A Director 2548 Jardin Lane, WESTON, FL 33327
BELL, JANET M Director 2548 Jardin Lane, WESTON, FL 33327

President

Name Role Address
BELL, JANET M President 2548 Jardin Lane, WESTON, FL 33327

Secretary

Name Role Address
BELL, JANET M Secretary 2548 Jardin Lane, WESTON, FL 33327

Vice President

Name Role Address
BELL, MICHAEL A Vice President 2548 Jardin Lane, WESTON, FL 33327

Treasurer

Name Role Address
BELL, MICHAEL A Treasurer 2548 Jardin Lane, WESTON, FL 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900287 ACALETICS ACTIVE 2009-04-15 2029-12-31 No data 14052 NW 82 AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2548 Jardin Lane, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 BELL, MICHAEL A No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 14052 NW 82 AVE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2006-04-26 14052 NW 82 AVE, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State