Search icon

THE ACADEMY OF SPIRITUAL AWAKENING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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