Search icon

CHILDRENS ACADEMY OF FINE ARTS AT COVENANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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