Search icon

CASABLANCA ACADEMY, INC.

Company Details

Entity Name: CASABLANCA ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Dec 2007 (17 years ago)
Date of dissolution: 05 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (10 months ago)
Document Number: N08000000006
FEI/EIN Number 261908153
Address: 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
Mail Address: 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2018 261908153 2019-11-25 CASABLANCA ACADEMY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9176488829
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-11-25
Name of individual signing CAMILLE GRACE
Valid signature Filed with authorized/valid electronic signature
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2018 261908153 2019-05-20 CASABLANCA ACADEMY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9176488829
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CAMILLE M GRACE
Valid signature Filed with authorized/valid electronic signature
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2017 261908153 2018-07-10 CASABLANCA ACADEMY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9176488829
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CAMILLE GRACE
Valid signature Filed with authorized/valid electronic signature
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2016 261908153 2017-07-24 CASABLANCA ACADEMY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9176488829
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAMILLE GRACE
Valid signature Filed with authorized/valid electronic signature
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2015 261908153 2016-07-08 CASABLANCA ACADEMY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 7865259576
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CAMILLE GRACE
Valid signature Filed with authorized/valid electronic signature
CASABLANCA ACADEMY INC 401 K PROFIT SHARING PLAN TRUST 2014 261908153 2015-07-15 CASABLANCA ACADEMY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9176488829
Plan sponsor’s address 400 N 35TH AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ELIZABETH BICKNELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARRETT JAMES H Agent 3850 North 31st Terrace, Hollywood, FL, 33021

Director

Name Role Address
Barrett James Director 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
McGregor Aileen Director 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
DeWitt Suzanne Director 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
Gould Stephen Director 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021
Martinez Elio Director 3850 N 31ST TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 3850 North 31st Terrace, Hollywood, FL 33021 No data
AMENDED AND RESTATEDARTICLES 2009-10-30 No data No data
AMENDED AND RESTATEDARTICLES 2008-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030652 ACTIVE 1000000907368 BROWARD 2022-01-14 2032-01-19 $ 1,962.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State