Search icon

MT. EVERETT RESOURCE AND LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MT. EVERETT RESOURCE AND LEARNING CENTER, 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: 03 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: N10000008398
FEI/EIN Number 300696040

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

Address: 318 NW 9TH ST, HALLANDALE, FL, 33009, US
Mail Address: 2046 Felton Avenue, Macon, GA, 31201, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY PAUL LRev. Chief Operating Officer 2046 Felton Avenue, Macon, GA, 31201
THOMAS-INGRAM ANDREA Secretary 2046 Felton Avenue, Macon, GA, 31201
Bush Afrika Treasurer 2046 Felton Avenue, Macon, GA, 31201
Blount LaTrece Rev. Asst 2046 Felton Avenue, Macon, GA, 31201
Latimore Brenda RDr. Asst 2046 Felton Avenue, Macon, GA, 31201
KELLEY PAUL L Agent 318 NW 9TH ST, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049702 MERLC EXPIRED 2015-05-19 2020-12-31 - 2046 FELTON AVENUE, MACON, GA, 31201

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 KELLEY, PAUL LREV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-01 318 NW 9TH ST, HALLANDALE, FL 33009 -
AMENDMENT AND NAME CHANGE 2012-03-12 MT. EVERETT RESOURCE AND LEARNING CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State