Search icon

GRAHAM PRIVATE CHRISTIAN HIGH SCHOOL INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM PRIVATE CHRISTIAN HIGH SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000011714
FEI/EIN Number 271989263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4716 Capital Cir SW, Tallahassee, FL, 32305, US
Mail Address: 981 sw McElroy Ave, 4th Floor, Port Saint Lucie, FL, 34952, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starling Ola President 981 Sw McElroy Ave, Port St. Lucie, FL, 34953
Starling Ola Agent 981 Sw McElroy Ave, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076147 GRAHAM PRIVATE MINISTRIES ACADEMY EXPIRED 2019-07-13 2024-12-31 - 1261 10TH STREET, LAKE PARK, FL, 33403
G16000072875 GRAHAM PRIVATE CHRISTIAN SUMMER CAMP EXPIRED 2016-07-22 2021-12-31 - 801 NORTH POINT PARKWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4716 Capital Cir SW, Tallahassee, FL 32305 -
CHANGE OF MAILING ADDRESS 2021-04-30 4716 Capital Cir SW, Tallahassee, FL 32305 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 981 Sw McElroy Ave, Port St. Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Starling, Ola -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State