Search icon

OUR PRIDE ACADEMY, INC.

Company Details

Entity Name: OUR PRIDE ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N11000004393
FEI/EIN Number 32-0340720
Address: 10100 SW 107 Avenue, MIAMI, FL 33176
Mail Address: 10100 SW 107 Avenue, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, FRANCIS R Agent 999 PONCE DE LEON BLVD., SUITE 1110, CORAL GABLES, FL 33134

Chief Executive Officer

Name Role Address
Hernandez-Cartaya, María Cristina Chief Executive Officer 10100 SW 107 AVENUE, MIAMI, FL 33176

Secretary

Name Role Address
REYES, MELBA Secretary 10100 SW 107 AVENUE, MIAMI, FL 33176

Treasurer

Name Role Address
FERNANDEZ, FRANCIS R Treasurer 999 PONCE DE LEON BLVD. SUITE 1110, CORAL GABLES, FL 33134

President

Name Role Address
BARROSO, MARIA President 10100 SW 107 AVENUE, MIAMI, FL 33176

Director

Name Role Address
Alonso, Nick, Jr. Director 10100 SW 107 Avenue, MIAMI, FL 33176
Martinez, Veronica Director 10100 SW 107 Avenue, MIAMI, FL 33176

Vice President

Name Role Address
Johnson, Yvonne, Dr. Vice President 10100 SW 107 Avenue, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100206 OPA WORKS ACTIVE 2016-09-13 2026-12-31 No data 10100 SW 107 AVENUE, MIAMI, FL, 33176
G16000099445 CANDLES AND SUCH EXPIRED 2016-09-12 2021-12-31 No data 10100 SW 107 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 FERNANDEZ, FRANCIS R No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 10100 SW 107 Avenue, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2013-01-08 10100 SW 107 Avenue, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 999 PONCE DE LEON BLVD., SUITE 1110, CORAL GABLES, FL 33134 No data
AMENDMENT 2011-06-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-28

Date of last update: 24 Jan 2025

Sources: Florida Department of State