Search icon

GROWING MINDS ACADEMY, INC.

Company Details

Entity Name: GROWING MINDS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Document Number: N11000004805
FEI/EIN Number 452177118
Address: 5800 RICKER ROAD, JACKSONVILLE, FL, 32244
Mail Address: 5800 RICKER ROAD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROWING MINDS ACADEMY INC. 401(K) PLAN 2023 452177118 2024-07-23 GROWING MINDS ACADEMY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9043172942
Plan sponsor’s address 5800 RICKER ROAD, JACKSONVILLE, FL, 32244

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GROWING MINDS ACADEMY INC. 401(K) PLAN 2022 452177118 2023-07-18 GROWING MINDS ACADEMY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9043172942
Plan sponsor’s address 5800 RICKER ROAD, JACKSONVILLE, FL, 32244

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
CASON KATRACIA Vice President 3125 West 1st Street, JACKSONVILLE, FL, 32254

Director

Name Role Address
CASON TRACY Director 9243 CaraCara Drive, JACKSONVILLE, FL, 32210
Taylor Talya Director 9135 Shindler Crossing, Jacksonville, FL, 32222

Treasurer

Name Role Address
Robinson Dedric Treasurer 4114 Clearbrook Cove Rd, Jacksonville, FL, 32218

President

Name Role Address
CASON STEPHANIE President 9243 CaraCara Drive, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
Thompson Martha Secretary 0970 Lem Turner Rd, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2016-02-28 Registered Agents Inc No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 5800 RICKER ROAD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2012-06-11 5800 RICKER ROAD, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State