Entity Name: | MULTICULTURAL EDUCATION ALLIANCE, 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: | 30 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N03000008468 |
FEI/EIN Number |
760740340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6996 PIAZZA GRANDE AVE, SUITE 207, ORLANDO, FL, 32835 |
Mail Address: | PO BOX 120871, CLERMONT, FL, 34712 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JULIA L | Director | 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835 |
MATHIS JACINTA | Director | 245 VENETIAN DR APT 4, DELRAY BCH, FL, 33483 |
THORTON BILL | Director | 611 IRONWOOD DR, FT WALTON BCH, FL, 325472910 |
BOWEN DONALD | Director | 11 NW 36TH AVE, FORT LAUDERDALE, FL, 33311 |
CARROLL JENNIFER | Director | 3520-1 BLANDING BLVD, JACKSONVILLE, FL, 32210 |
DEJEAN MARVIN L | Director | 1703 N. ANDREW SQUARE, FORT LAUDERDALE, FL, 33311 |
MEADERS STACEY | Agent | 5218 Fairway Oaks Drive, WINDEMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 5218 Fairway Oaks Drive, WINDEMERE, FL 34786 | - |
AMENDMENT AND NAME CHANGE | 2013-03-04 | MULTICULTURAL EDUCATION ALLIANCE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 6996 PIAZZA GRANDE AVE, SUITE 207, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 6996 PIAZZA GRANDE AVE, SUITE 207, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | MEADERS, STACEY | - |
AMENDMENT | 2003-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-26 |
Amendment and Name Change | 2013-03-04 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State