Entity Name: | THE ACHIEVEMENTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00000008018 |
FEI/EIN Number | 65-1059489 |
Address: | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN |
Mail Address: | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGOIRE, TINARAE | Agent | 1182 Tamaimi Trail Unit D, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
FEO, DAVID | President | 1121 W Price Blvd, PMB 169 NORTH PORT, FL 34288 |
Name | Role | Address |
---|---|---|
HOULT, LOIS | Vice President | 2317 CHATLIN, HOLIDAY, FL 34291 |
Name | Role | Address |
---|---|---|
PROVANZANO-Feo, ANGELA | Secretary | 5538 SAN LUIS TERRACE, NORTH PORT, FL 34286 |
Name | Role | Address |
---|---|---|
PROVANZANO-Feo, ANGELA | Treasurer | 5538 SAN LUIS TERRACE, NORTH PORT, FL 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003141 | ACHIEVEMENTS LEARNING CENTER | EXPIRED | 2017-01-09 | 2022-12-31 | No data | 2700 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288--740 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | GREGOIRE, TINARAE | No data |
AMENDMENT | 2001-11-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000181786 | ACTIVE | 1000000920600 | SARASOTA | 2022-04-06 | 2032-04-13 | $ 3,152.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State