Search icon

DISCOVERY ACADEMY OF LAKE ALFRED, INC.

Company Details

Entity Name: DISCOVERY ACADEMY OF LAKE ALFRED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jun 2001 (24 years ago)
Document Number: N01000004102
FEI/EIN Number 593725544
Address: 1000 N BUENA VISTA DR, LAKE ALFRED, FL, 33850, US
Mail Address: 1000 N BUENA VISTA DR, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P2U1B2YJSFZ570 N01000004102 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Fulks, Carol J, 1000 North Buena Vista Drive, Lake Alfred, US-FL, US, 33850
Headquarters 1000 North Buena Vista Drive, Lake Alfred, US-FL, US, 33850

Registration details

Registration Date 2016-03-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N01000004102

Agent

Name Role Address
WARREN KEVIN Agent 1000 N BUENA VISTA DR, LAKE ALFRED, FL, 33850

Boar

Name Role Address
BUTLER CHARLOTTE Boar 418 SOMERSET DRIVE, AUBURNDALE, FL, 33823
TAYLOR JOHN Boar 121 LAKEVIEW DR, AUBURNDALE, FL, 33823
TILLMAN DORETHA Boar 1345 9TH COURT NE, WINTER HAVEN, FL, 33881
Gier Terry Boar 1201 12th St SE, Winter Haven, FL, 33880

Secretary

Name Role Address
Sims Tania Secretary 5449 Chandler Dr, Winter Haven, FL, 33884

N

Name Role Address
Sims Tania N 5449 Chandler Dr, Winter Haven, FL, 33884

Chairman

Name Role Address
Daley Nancy Chairman 450 S. Ramona Ave, Lake Alfred, FL, 33850

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 WARREN, KEVIN No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 1000 N BUENA VISTA DR, LAKE ALFRED, FL 33850 No data
CHANGE OF MAILING ADDRESS 2002-02-11 1000 N BUENA VISTA DR, LAKE ALFRED, FL 33850 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1000 N BUENA VISTA DR, LAKE ALFRED, FL 33850 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State