Search icon

THE ACADEMIA SOCIETY, INC.

Company Details

Entity Name: THE ACADEMIA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2006 (19 years ago)
Document Number: N06000007942
FEI/EIN Number 85-0869263
Address: 4520 Marshall Run Circle, 208, Glen Allen, VA, 23059, US
Mail Address: 3551 S Blair Stone Ste 128 PMB 229, Tallahassee, FL, 32301, US
Place of Formation: FLORIDA

Agent

Name Role Address
Fleming Bryan L Agent 3551 S Blair Stone Ste 128 PMB 229, Tallahassee, FL, 32301

President

Name Role Address
Williams Antorris President 306 Queen Anne Ave. N., Seattle, WA, 98109

1st

Name Role Address
Timms Drinkard 1st 1661 Randolph Place, Memphis, TN, 38120

Director

Name Role Address
Robinson Daniel Director 165 The Heights Drive, Calera, AL, 35040

Secretary

Name Role Address
Hughes Brandon Secretary 6710 Ready Creek Rd., Charlotte, NC, 28215
Robinson Daniel Secretary 165 The Heights Drive, Calera, AL, 35040

2nd

Name Role Address
Hollimon Ernest 2nd 1100 Enterprise Way NW, Huntsville, AL, 35806

SWR

Name Role Address
Clemons Eric SWR 411 W Commerce Street, Dallas, TX, 75208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047159 THE ACADEMY OF EXCELLENCE ACTIVE 2020-04-29 2025-12-31 No data P.O. BOX 7103, HAMPTON, VA, 23666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 4520 Marshall Run Circle, 208, Glen Allen, VA 23059 No data
CHANGE OF MAILING ADDRESS 2023-11-03 4520 Marshall Run Circle, 208, Glen Allen, VA 23059 No data
REGISTERED AGENT NAME CHANGED 2023-11-03 Fleming, Bryan L No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 3551 S Blair Stone Ste 128 PMB 229, Tallahassee, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-08-05
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-09-17
AMENDED ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State