Entity Name: | CAMPUS DEVELOPMENTAL RESEARCH SCHOOLS, 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: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N08000003964 |
FEI/EIN Number |
262526205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3805 CURTIS BLV., PORT ST. JOHN, FL, 32927 |
Mail Address: | 3805 CURTIS BLV., PORT ST. JOHN, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES AMY | Vice President | 1326 Malabar Road, PALM BAY, FL, 32907 |
Glatz Christopher T | President | 1326 Malabar Road, PALM BAY, FL, 32907 |
GLATZ CHRISTOPHER | Agent | 1326 Malabar Road, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000012120 | KIDS CAMPUS | EXPIRED | 2015-02-03 | 2020-12-31 | - | 1326 MALABAR RD., STE.9, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | GLATZ, CHRISTOPHER | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 1326 Malabar Road, Suite 9, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 3805 CURTIS BLV., PORT ST. JOHN, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3805 CURTIS BLV., PORT ST. JOHN, FL 32927 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000696900 | LAPSED | 6:15-CV-1332-CEM-DCI | U.S. MIDDLE DISTRICT COURT | 2016-10-12 | 2021-10-27 | $1,339,889.34 | KIRKLAND FINANCIAL LLC ATTN: TED GREGORY, 3000 BUSINESS PARK CIRCLE, SUITE 500, GOODLETTSVILLE, TN 37072 |
J16000404396 | ACTIVE | 1000000715453 | BREVARD | 2016-06-23 | 2026-06-29 | $ 1,708.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-09 |
AMENDED ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-30 |
Domestic Non-Profit | 2008-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State