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 |
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 |
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 |
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 | - |
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