Search icon

COLUMBUS ACADEMY, INC

Company Details

Entity Name: COLUMBUS ACADEMY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N07000009826
FEI/EIN Number 142010566
Address: 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32763
Mail Address: 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TERESI MARY J Agent 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32724

President

Name Role Address
TERESI MARY J President 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32724

Vice President

Name Role Address
TERESI MARY J Vice President 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32724

Secretary

Name Role Address
TERESI MARY J Secretary 739 NORTH VOLUSIA AVE, ORANGE CITY, FL, 32734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900173 ST. MARY ACADEMY EXPIRED 2008-09-17 2013-12-31 No data 739 N. VOLUSIA AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-13 TERESI, MARY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459710 ACTIVE 1000000446754 VOLUSIA 2013-02-01 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-03-13
Domestic Non-Profit 2007-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State