Search icon

WESTERN ACADEMY, INC.

Company Details

Entity Name: WESTERN ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: N03000001497
FEI/EIN Number 562316078
Address: 12031 Southern Boulevard, Loxahatchee, FL, 33470, US
Mail Address: 12031 Southern Boulevard, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
The Arnold Law Firm Agent 3840 Crown Point Road, Jacksonville, FL, 32257

President

Name Role Address
JANISZEWSKI CHRISTINE President 650 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411

Chief Financial Officer

Name Role Address
Auerbach Dawn Chief Financial Officer 2784 Misty Oaks Circle, Royal Palm Beach, FL, 33411

Vice President

Name Role Address
Harvey Reese Vice President 817 Anchorage Drive, North Palm Beach, FL, 33408

Member

Name Role Address
Howard Mark Member 135 Soriano Drive, Jupiter, FL, 33458

Treasurer

Name Role Address
Davies Kevin Treasurer 15777 Glen Willow Lane, Welllington, FL, 33414

Secretary

Name Role Address
ALTARO CRISTY Secretary 650 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900127 WESTERN ACADEMY CHARTER SCHOOL ACTIVE 2008-10-03 2028-12-31 No data 12031 SOUTHERN BOULEVARD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 12031 Southern Boulevard, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2022-12-17 12031 Southern Boulevard, Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2022-12-17 The Arnold Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 3840 Crown Point Road, Suite B, Jacksonville, FL 32257 No data
AMENDMENT 2020-05-11 No data No data
AMENDED AND RESTATEDARTICLES 2003-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-17
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-22
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-23
Amendment 2020-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State