Search icon

THE ACHIEVEMENTS GROUP, INC.

Company Details

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

Agent

Name Role Address
GREGOIRE, TINARAE Agent 1182 Tamaimi Trail Unit D, Port Charlotte, FL 33952

President

Name Role Address
FEO, DAVID President 1121 W Price Blvd, PMB 169 NORTH PORT, FL 34288

Vice President

Name Role Address
HOULT, LOIS Vice President 2317 CHATLIN, HOLIDAY, FL 34291

Secretary

Name Role Address
PROVANZANO-Feo, ANGELA Secretary 5538 SAN LUIS TERRACE, NORTH PORT, FL 34286

Treasurer

Name Role Address
PROVANZANO-Feo, ANGELA Treasurer 5538 SAN LUIS TERRACE, NORTH PORT, FL 34286

Fictitious Names

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

Events

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

Debts

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

Documents

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