Search icon

MASTER'S ACADEMY INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MASTER'S ACADEMY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: N02000005596
FEI/EIN Number 522367676

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

Address: 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352, US
Mail Address: 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTER'S ACADEMY INTERNATIONAL, INC., NEW YORK 3193464 NEW YORK

Key Officers & Management

Name Role Address
DEUEL DAVID C Secretary 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
TATLOCK MARK President 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
EDWARDS KEVIN Manager 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
MACARTHUR JOHN Manager 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
Klassen Brad Othe 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
Bierhorst David C Treasurer 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 Capitol Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 515 East Park Ave, 2nd Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 13248 ROSCOE BLVD, SUN VALLEY, CA 91352 -
CHANGE OF MAILING ADDRESS 2019-03-07 13248 ROSCOE BLVD, SUN VALLEY, CA 91352 -
AMENDED AND RESTATEDARTICLES 2005-08-25 - -
RESTATED ARTICLES AND NAME CHANGE 2004-11-22 MASTER'S ACADEMY INTERNATIONAL, INC. -

Documents

Name Date
Amendment 2024-10-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State