Search icon

SOUTHERN CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN 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: 12 Jul 2001 (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: N01000004990
FEI/EIN Number 651122173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 45th Street, A2A, West Palm Beach, FL, 33407, US
Mail Address: 2100 45th Street, A2A, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIER TAMORA Director 307 Mulberry Grove Rd, Royal Palm Beach, FL, 33411
Grier Tamora President 307 Mulberry Grove Rd, Royal Palm Beach, FL, 33411
Sachse Naomi Vice President 3046 Jog Road, Lake Worth, FL, 33467
GILYARD TODD Trustee 2100 45th Street, West Palm Beach, FL, 33407
Gonzalez Sherri Secretary 2100 45th Street, West Palm Beach, FL, 33407
GRIER TAMORA C Agent 2100 45th Street, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026035 THE L LOUNGE EXPIRED 2019-02-23 2024-12-31 - 2100 45TH STREET, A2A, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 2100 45th Street, A2A, West Palm Beach, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 2100 45th Street, A2A, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-02-23 2100 45th Street, A2A, West Palm Beach, FL 33407 -
AMENDMENT AND NAME CHANGE 2016-09-13 SOUTHERN CHRISTIAN ACADEMY, INC. -
REGISTERED AGENT NAME CHANGED 2015-04-10 GRIER, TAMORA C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000745479 ACTIVE 1000000854581 PALM BEACH 2020-01-08 2034-11-27 $ 718.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-10-08
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-25
Amendment and Name Change 2016-09-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State