Search icon

EMPOWERMENT ACADEMY, INC.

Company Details

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

Agent

Name Role Address
ROBERTS SONIA A Agent 900 Cesery Blvd., JACKSONVILLE, FL, 32211

Executive Director

Name Role Address
ROBERTS SONIA A Executive Director 900 Cesery Blvd., JACKSONVILLE, FL, 32211

Director

Name Role Address
FLOYD SYLVIA Director 900 Cesery Blvd., JACKSONVILLE, FL, 32211
Wright Pearson Lizette Director 900 Cesery Blvd., JACKSONVILLE, FL, 32211

Chairman

Name Role Address
JOHNSON ADRIAN D Chairman 900 Cesery Blvd., JACKSONVILLE, FL, 32211

Vice Chairman

Name Role Address
JENNINGS BRIDGET Vice Chairman 900 Cesery Blvd, Jacksonville, FL, 32211

Treasurer

Name Role Address
ROBINSON TILENA A Treasurer 900 Cesery Blvd, Jacksonville, FL, 32211

Fictitious Names

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

Events

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

Documents

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