Search icon

MASTER'S ACADEMY INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: MASTER'S ACADEMY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2024 (4 months ago)
Document Number: N02000005596
FEI/EIN Number 522367676
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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
DEUEL DAVID C Secretary 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352

President

Name Role Address
TATLOCK MARK President 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352

Manager

Name Role Address
EDWARDS KEVIN Manager 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352
MACARTHUR JOHN Manager 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352

Othe

Name Role Address
Klassen Brad Othe 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352

Treasurer

Name Role Address
Bierhorst David C Treasurer 13248 ROSCOE BLVD, SUN VALLEY, CA, 91352

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Capitol Corporate Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 515 East Park Ave, 2nd Floor, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 13248 ROSCOE BLVD, SUN VALLEY, CA 91352 No data
CHANGE OF MAILING ADDRESS 2019-03-07 13248 ROSCOE BLVD, SUN VALLEY, CA 91352 No data
AMENDED AND RESTATEDARTICLES 2005-08-25 No data No data
RESTATED ARTICLES AND NAME CHANGE 2004-11-22 MASTER'S ACADEMY INTERNATIONAL, INC. No data

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 Feb 2025

Sources: Florida Department of State