Search icon

WALTON ACADEMY, INC.

Company Details

Entity Name: WALTON ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2000 (25 years ago)
Document Number: N00000002101
FEI/EIN Number 59-3656137
Address: 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 101-A BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
RADER BILLIE TDr. Agent 101-A BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550

Vice Chairman

Name Role Address
Graham Wayne Vice Chairman 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL, 32435

Director

Name Role Address
Laurino Marie Director 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL, 32435

Chairman

Name Role Address
Neale Robert Chairman 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL, 32435

Secretary

Name Role Address
Black Ann Secretary 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL, 32435

Othe

Name Role Address
Griffin Kara Othe 101-A BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 RADER, BILLIE T, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 101-A BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2010-04-22 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL 32435 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 389 DORSEY AVENUE, DEFUNIAK SPRINGS, FL 32435 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State