Entity Name: | EVERY STUDENT EXCELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N12000000897 |
FEI/EIN Number | 453939299 |
Address: | 1722 Sheridan Street Suite 243#, Hollywood, FL, 33020, US |
Mail Address: | 5826 New Territory Blvd 2030, 2023, Sugarland, TX, 77479, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Shanice | Agent | 6140 Highway 6 South #1126, Missouri City, Tx, FL, 33445 |
Name | Role | Address |
---|---|---|
Murray Cynthia | President | 5140 S.W. 22nd Street, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
FARRIS SHARON R | ADV | 7554 PINNACLE POINT, MONTGOMERY, AL, 36117 |
Name | Role | Address |
---|---|---|
GORDON SHERYL D | Vice President | 611 Angler Drive, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
MURRAY SHANICE | Secretary | 6140 Highway 6 South #1126, Missouri City, TX, 33020 |
Name | Role | Address |
---|---|---|
MONTGOMERY JEAN F | Treasurer | 850 N.W. 34TH TERRACE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Murray, Shanice | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 6140 Highway 6 South #1126, Missouri City, Tx, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1722 Sheridan Street Suite 243#, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1722 Sheridan Street Suite 243#, Hollywood, FL 33020 | No data |
AMENDMENT | 2022-03-14 | No data | No data |
AMENDMENT | 2022-02-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-22 |
Amendment | 2022-03-14 |
Amendment | 2022-02-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State