Entity Name: | AIM HIGH CHRISTIAN ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2000 (25 years ago) |
Date of dissolution: | 12 Sep 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2014 (11 years ago) |
Document Number: | N00000003353 |
FEI/EIN Number |
651010096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 West Palm Drive, FLORIDA CITY, FL, 33034, US |
Mail Address: | 303 W Palm Drive, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Gwendolyn | President | 303 W Palm Drive, Florida City, FL, 33034 |
Thomas Curtis | Vice President | 303 W Palm Drive, Florida City, FL, 33034 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036123 | BARRINGTON CHRISTIAN ACADEMY II | EXPIRED | 2012-04-16 | 2017-12-31 | - | 303 WEST PALM DR., 315 WEST PALM DR, FLORIDA CITY,, FL, 33034 |
G09063900406 | BARRINGTON CHRISTIAN ACADEMY | EXPIRED | 2009-03-04 | 2014-12-31 | - | 1013 NORTH REDLAND ROAD, FLORIDA CITY, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-04 | 303 West Palm Drive, FLORIDA CITY, FL 33034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 303 West Palm Drive, FLORIDA CITY, FL 33034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000846564 | TERMINATED | 1000000689859 | MIAMI-DADE | 2015-08-05 | 2035-08-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001161602 | LAPSED | 1000000641878 | DADE | 2014-09-26 | 2024-12-17 | $ 8,646.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001111690 | TERMINATED | 1000000516243 | DADE | 2013-06-05 | 2023-06-12 | $ 9,518.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001013058 | TERMINATED | 1000000191346 | DADE | 2010-10-19 | 2020-10-27 | $ 7,524.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-09-12 |
AMENDED ANNUAL REPORT | 2014-08-04 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State