Entity Name: | EMPOWERMENT ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | N11000009357 |
FEI/EIN Number | 453801183 |
Address: | 900 Cesery Blvd., JACKSONVILLE, FL, 32211, US |
Mail Address: | 900 Cesery Blvd, Suite 118, Jacksonville, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS SONIA A | Agent | 900 Cesery Blvd., JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
ROBERTS SONIA A | Executive Director | 900 Cesery Blvd., JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
FLOYD SYLVIA | Director | 900 Cesery Blvd., JACKSONVILLE, FL, 32211 |
Wright Pearson Lizette | Director | 900 Cesery Blvd., JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
JOHNSON ADRIAN D | Chairman | 900 Cesery Blvd., JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
JENNINGS BRIDGET | Vice Chairman | 900 Cesery Blvd, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
ROBINSON TILENA A | Treasurer | 900 Cesery Blvd, Jacksonville, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000056044 | YOUNG HEARTS PREK-2 | EXPIRED | 2014-06-09 | 2024-12-31 | No data | 1995 WAGES WAY, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 900 Cesery Blvd., Suite 118, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 900 Cesery Blvd., Suite 118, JACKSONVILLE, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 900 Cesery Blvd., Suite 118, JACKSONVILLE, FL 32211 | No data |
AMENDMENT | 2014-11-14 | No data | No data |
AMENDMENT | 2013-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-12-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State