ESPRIT DE CORPS CENTER FOR LEARNING, INC. - Florida Company Profile

Entity Name: | ESPRIT DE CORPS CENTER FOR LEARNING, 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: | 27 Dec 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | N05000012855 |
FEI/EIN Number |
593710491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9840 WAGNER ROAD, JACKSONVILLE, FL, 32219, US |
Mail Address: | 4056 Rogero Rd, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLDEN MICHAEL L | President | 4056 ROGERO RD, JACKSONVILLE, FL, 32277 |
BOLDEN MICHAEL L | Director | 4056 ROGERO RD, JACKSONVILLE, FL, 32277 |
Gresham Larry KSr. | Vice President | 8913 Schindler Crossing Dr, JACKSONVILLE, FL, 32222 |
OHARA REGINA L | Chairman | 3116 ROGERS AVENUE, Jacksonville, FL, 32208 |
OHARA REGINA L | Director | 3116 ROGERS AVENUE, Jacksonville, FL, 32208 |
ROSS SHIRLEY F | Secretary | 6339 HARLOW STREET, Jacksonville, FL, 32210 |
ROSS SHIRLEY F | Director | 6339 HARLOW STREET, Jacksonville, FL, 32210 |
CLINKSCALES THERESA | Treasurer | 7552 RED CRANE LANE, Jacksonville, FL, 32256 |
CLINKSCALES THERESA | Director | 7552 RED CRANE LANE, Jacksonville, FL, 32256 |
Bolden Michael L | Agent | 9840 WAGNER RD, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-25 | Bolden, Michael L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 9840 WAGNER RD, JACKSONVILLE, FL 32219 | - |
AMENDMENT | 2021-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 9840 WAGNER ROAD, JACKSONVILLE, FL 32219 | - |
REINSTATEMENT | 2017-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-04-28 | - | - |
AMENDMENT | 2006-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-28 |
Amendment | 2021-05-04 |
AMENDED ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-01-06 |
AMENDED ANNUAL REPORT | 2020-12-10 |
AMENDED ANNUAL REPORT | 2020-12-03 |
ANNUAL REPORT | 2020-09-11 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State