Entity Name: | SCHOLARS CHILDREN ACADEMY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2012 (13 years ago) |
Document Number: | N11000009517 |
FEI/EIN Number |
274533220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 MICHIGAN AVE, PENSACOLA, FL, 32526 |
Mail Address: | 2610 MICHIGAN AVE, PENSACOLA, FL, 32526 |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS JACKSON DEBORAH | Director | 2610 MICHIGAN AVE, PENSACOLA, FL, 32526 |
ATKINS JACKSON DEBORAH | President | 2610 MICHIGAN AVE, PENSACOLA, FL, 32526 |
HERRING JOSEPH L | COCH | 1603 NORTH 58TH AVE., PENSACOLA, FL, 32506 |
ATKINS DEUNDRE | Treasurer | 200 EMERALD AVENUE, PENSACOLA, FL, 32505 |
FORD BRIDGETTE | Officer | 1280 OLD CHURCH ROAD, CHIPLEY, FL, 32428 |
JACKSON ROBERT | Officer | 5701 TONAWANDA DRIVE, PENSACOLA, FL, 32506 |
Lewis Wyteeke | Officer | 1412 Clio Dr., Pensacola, FL, 32505 |
ATKINS JACKSON DEBORAH | Agent | 2610 MICHIGAN AVE, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2012-05-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000778806 | TERMINATED | 1000000394825 | ESCAMBIA | 2012-10-15 | 2022-10-25 | $ 1,018.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State