Search icon

WALTON ACADEMY FOR THE PERFORMING ARTS, INC. - Florida Company Profile

Company Details

Entity Name: WALTON ACADEMY FOR THE PERFORMING ARTS, 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: 21 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: N03000001562
FEI/EIN Number 510446321

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

Address: 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Mail Address: P.O. BOX 7578, TAMPA, FL, 33673
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrop Ross Officer 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Green Erika Chairman 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Bruce Ramond Officer 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Jackson Gregory Officer 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Walton Samuel Prog 4817 N. FLORIDA AVE., TAMPA, FL, 33603
Belcher Michelle Agent 4817 N. FLORIDA AVE., TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067082 MEDIA ARTS TECHNICAL INSTITUTE EXPIRED 2011-07-04 2016-12-31 - P.O. BOX 7578, TAMPA, FL, 33673

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-13 Belcher, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4817 N. FLORIDA AVE., TAMPA, FL 33603 -
AMENDMENT 2005-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 4817 N. FLORIDA AVE., TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2005-03-15 - -
CHANGE OF MAILING ADDRESS 2005-03-15 4817 N. FLORIDA AVE., TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-13
AMENDED ANNUAL REPORT 2016-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State