Search icon

A GLOBAL COMMUNITY SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: A GLOBAL COMMUNITY SCHOOL, 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: 15 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: N06000005250
FEI/EIN Number 204924625

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

Address: 1957 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: 19821 NW 2nd Avenue, 432, MIAMI GARDENS, FL, 33169, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT YANITHE L Agent 1957 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
YANITHE VINCENT L President 1957 South John Young Parkway, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097930 HEBRON INTERNATIONAL COLLEGE & THEOLOGICAL SEMINARY EXPIRED 2018-09-03 2023-12-31 - 1957 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1957 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1957 SOUTH JOHN YOUNG PARKWAY, 200, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-04-07 1957 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
NAME CHANGE AMENDMENT 2015-07-22 A GLOBAL COMMUNITY SCHOOL, INC. -
REINSTATEMENT 2013-10-07 - -
PENDING REINSTATEMENT 2013-10-07 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 VINCENT, YANITHE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-03-05 - -
AMENDMENT 2007-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
Name Change 2015-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State