Entity Name: | CHILDRENS ACADEMY OF FINE ARTS AT COVENANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000000896 |
FEI/EIN Number |
262154463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3321 Medici Boulevard, New Smyrna Beach, FL, 32168, US |
Mail Address: | 3321 Medici Boulevard, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAYBACK LEIGH | Director | 3321 MEDICI BOULEVARD, NEW SMYRNA BEACH, FL, 32168 |
ROBERTS WILLIAM | Treasurer | 329 WILDER BLVD APT C201, DAYTONA BEACH, FL, 32114 |
SLAYBACK DAVID | Director | 3321 MEDICI BLVD, NEW SMYRNA BEACH, FL, 32168 |
HEAD JOANNE | Director | 1660 ROOSEVELT BLVD, DAYTONA BEACH, FL, 32124 |
SLAYBACK DAVID | Agent | 3321 MEDICI BLVD, NEW SMYRNA BEACH, FL, 32168 |
Mott Joan | Director | 5406 Swordfern Ct, Port Orange, FL, 32128 |
Wylie Susy | Director | 3606 S PENINSULA DR, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3321 Medici Boulevard, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3321 Medici Boulevard, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-11 | SLAYBACK, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-11 | 3321 MEDICI BLVD, NEW SMYRNA BEACH, FL 32168 | - |
AMENDMENT | 2008-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State