Entity Name: | THE ACADEMY OF SPIRITUAL AWAKENING, 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: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000003280 |
FEI/EIN Number |
455133442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Brandywine Rd., West Palm Beach, FL, 33409, US |
Mail Address: | 1441 Brandywine Road, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE KEVIN | Past | 1441 Brandywine Rd., West Palm Beach, FL, 33409 |
ADAMS AARON | Treasurer | 1441 Brandywine Rd., West Palm Beach, FL, 33409 |
Turnquist Ewell F | Secretary | 1602 Quail Dr., West Palm Beach, FL, 33409 |
Londono Esteban | Vice President | 900 Biscayne, Miami, FL, 33132 |
RICE KEVIN | Agent | 1441 Brandywine Road, West Palm Beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076720 | ONLY LOVING THOUGHTS | EXPIRED | 2018-07-14 | 2023-12-31 | - | 1441 BRANDYWINE RD., #500I, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 1441 Brandywine Rd., #500 i, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 1441 Brandywine Rd., #500 i, West Palm Beach, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 1441 Brandywine Road, #500 i, West Palm Beach, FL 33409 | - |
AMENDMENT | 2014-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-09-15 |
Amendment | 2014-07-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State