Search icon

SCHOOL FOR INNER DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: SCHOOL FOR INNER DEVELOPMENT 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: 10 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N10000011463
FEI/EIN Number 274241755

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

Address: 7337 NW 37TH AVE, MIAMI, FL, 33147-5806, US
Mail Address: 7337 NW 37TH AVE, MIAMI, FL, 33147-5806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABORA CARLOS E President 5601 COLLINS AVE APT. M11, MIAMI BEACH, FL, 33140
TABORA DILIA L Vice President 5601 COLLINS AVE APT. M11, MIAMI BEACH, FL, 33140
TABORA ALVARADO DILIA LAKSMI Secretary 5601 COLLINS AVE APT M11, MIAMI BEACH, FL, 33140
TABORA DILIA Agent 5601 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078368 INSTITUTO CULTURAL DE ESTUDIOS GNOSTICOS EN USA EXPIRED 2018-07-19 2023-12-31 - 3290 NW SOUTH RIVER DR, MIAMI, FL, 33142
G18000031168 GNOSTIC MEDITATION CENTER OF FLORIDA EXPIRED 2018-03-06 2023-12-31 - 3290 NW SOUTH RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-08-25 SCHOOL FOR INNER DEVELOPMENT INC -
CHANGE OF MAILING ADDRESS 2020-01-02 7337 NW 37TH AVE, UNIT 7, MIAMI, FL 33147-5806 -
REINSTATEMENT 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 7337 NW 37TH AVE, UNIT 7, MIAMI, FL 33147-5806 -
REGISTERED AGENT NAME CHANGED 2020-01-02 TABORA, DILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-07-30 - -
AMENDMENT 2011-12-12 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-05-18
Name Change 2021-08-25
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State