Search icon

SAVON'S ACADEMY STARS, INC. - Florida Company Profile

Company Details

Entity Name: SAVON'S ACADEMY STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: N09000009504
FEI/EIN Number 800469274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODEN CLAUDENE President 505 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
GOODEN CLAUDENE Director 505 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
SMITH SAVON Vice President 1930 NW 35th Terrace, Coconut Creek, FL, 33066
Smith Xavier Secretary 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
SMITH SAVON Agent 1930 NW 35th Terrace, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015968 ROYAL PALM BEACH STARS, INC ACTIVE 2019-01-30 2029-12-31 - 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 SMITH, SAVON -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1930 NW 35th Terrace, Coconut Creek, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2012-11-19 505 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2011-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-08-08
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State