Search icon

FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - MIAMI-DADE CAMPUS, INC.

Company Details

Entity Name: FLORIDA HIGH SCHOOL FOR ACCELERATED LEARNING - MIAMI-DADE CAMPUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2008 (16 years ago)
Document Number: N08000009089
FEI/EIN Number 264029840
Address: 3400 NW 135 ST, OPA LOCKA, FL, 33054, US
Mail Address: 3400 NW 135 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEARN JOHN J Agent 1001 NW 119 AVENUE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
HARALSON PAUL Vice President 7001 BISCAYNE BLVD, FLOOR 2, MIAMI, FL, 331385735

Treasurer

Name Role Address
ROBLES ELISA Treasurer 1325 W 49 STREET, HIALEAH, FL, 33012

President

Name Role Address
DIRENZO DICK President 9127 NW 1 AVENUE, MIAMI SHORES, FL, 33150

Director

Name Role Address
MULLAN KYLE Director 500 NE 29 STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003427 BISCAYNE RIDGE HIGH SCHOOL ACTIVE 2025-01-08 2030-12-31 No data 3400 NW 135TH STREET, OPA LOCKA, FL, 33056
G23000032520 DORAL PARK HIGH SCHOOL ACTIVE 2023-03-10 2028-12-31 No data 10613 NW 12 STREET, DORAL, FL, 33172
G17000001224 NORTH PARK HIGH SCHOOL ACTIVE 2017-01-04 2027-12-31 No data 3400 NW 135 STREET, OPA LOCKA, FL, 33054
G11000012949 NORTH PARK HIGH SCHOOL EXPIRED 2011-02-02 2016-12-31 No data 3206 S. UNIVERSITY DR., MIRAMAR, FL, 33025
G10000069846 SOUTH CUTLER HIGH SCHOOL EXPIRED 2010-07-29 2015-12-31 No data C/O KARLA ALONSO, 3206 S. UNIVERSITY DR., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 3400 NW 135 ST, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2017-04-04 3400 NW 135 ST, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-05 1001 NW 119 AVENUE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 HEARN, JOHN J No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State