Entity Name: | THE ACHIEVEMENTS GROUP, 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: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00000008018 |
FEI/EIN Number |
651059489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1182 Tamaimi Trail Unit D, Port Charlotte, Fl, 33952, UN |
Mail Address: | 1182 Tamaimi Trail Unit D, Port Charlotte, Fl, 33952, UN |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOULT LOIS | Vice President | 2317 CHATLIN, HOLIDAY, FL, 34291 |
PROVANZANO-Feo ANGELA | Secretary | 5538 SAN LUIS TERRACE, NORTH PORT, FL, 34286 |
PROVANZANO-Feo ANGELA | Treasurer | 5538 SAN LUIS TERRACE, NORTH PORT, FL, 34286 |
GREGOIRE TINARAE | Agent | 1182 Tamaimi Trail Unit D, Port Charlotte, FL, 33952 |
FEO DAVID | President | 1121 W Price Blvd, NORTH PORT, FL, 34288 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003141 | ACHIEVEMENTS LEARNING CENTER | EXPIRED | 2017-01-09 | 2022-12-31 | - | 2700 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288--740 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, Florida 33952 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1182 Tamaimi Trail Unit D, Port Charlotte, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | GREGOIRE, TINARAE | - |
AMENDMENT | 2001-11-13 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State