Search icon

ACADEMIC SOLUTIONS ACADEMY, INC.

Company Details

Entity Name: ACADEMIC SOLUTIONS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: N12000001817
FEI/EIN Number 45-4667306
Address: 10044 NW 31 Street, Coral Springs, FL, 33065, US
Mail Address: 10044 NW 31 Street, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACADEMIC SOLUTIONS ACADEMY HIGH SCHOOL 401(K) PLAN 2023 454667306 2024-03-20 ACADEMIC SOLUTIONS ACADEMY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 5614414695
Plan sponsor’s address 10044 NW 31ST STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing MEERA PATEL
Valid signature Filed with authorized/valid electronic signature
ACADEMIC SOLUTIONS ACADEMY HIGH SCHOOL 401(K) PLAN 2022 454667306 2023-08-12 ACADEMIC SOLUTIONS ACADEMY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 5614414695
Plan sponsor’s address 2000 W COMMERCIAL BLVD., ATRIUM 132, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-08-12
Name of individual signing MEERA PATEL
Valid signature Filed with authorized/valid electronic signature
ACADEMIC SOLUTIONS ACADEMY HIGH SCHOOL 401(K) PLAN 2021 454667306 2022-10-12 ACADEMIC SOLUTIONS ACADEMY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 5614414695
Plan sponsor’s address 2000 W COMMERCIAL BLVD., ATRIUM 132, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MEERA PATEL
Valid signature Filed with authorized/valid electronic signature
ACADEMIC SOLUTIONS ACADEMY HIGH SCHOOL 401(K) PLAN 2020 454667306 2021-09-03 ACADEMIC SOLUTIONS ACADEMY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 5614414695
Plan sponsor’s address 2000 W COMMERCIAL BLVD, ATRIUM 132, FORT LAUDERDALE, FL, 33309
ACADEMIC SOLUTIONS ACADEMY HIGH SCHOOL 401(K) PLAN 2019 454667306 2020-09-11 ACADEMIC SOLUTIONS ACADEMY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 5614414695
Plan sponsor’s address 2000 W COMMERCIAL BLVD, ATRIUM 132, FORT LAUDERDALE, FL, 33309

Agent

Name Role Address
PATEL MEERA Agent 7805 Patriot Street, Lake Worth, FL, 33463

Vice Chairman

Name Role Address
Harman Paula Vice Chairman 10044 NW 31 Street, Coral Springs, FL, 33065

President

Name Role Address
AITCHESON MIKE President 10044 NW 31 Street, Coral Springs, FL, 33065

Executive Director

Name Role Address
KINLOCK ANDREW Executive Director 10044 NW 31 Street, Coral Springs, FL, 33065

Secretary

Name Role Address
Dixon Dave Secretary 10044 NW 31 Street, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114667 ACADEMIC SOLUTIONS ACADEMY-A ACTIVE 2015-11-11 2025-12-31 No data 2000 W. COMMERCIAL BOULEVARD, SUITE 100, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 10044 NW 31 Street, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-01-18 10044 NW 31 Street, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 7805 Patriot Street, Lake Worth, FL 33463 No data
AMENDMENT 2015-02-20 No data No data
AMENDMENT 2012-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-13 PATEL, MEERA No data
AMENDMENT 2012-03-01 No data No data
AMENDMENT 2012-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State