Search icon

ORANGE PARK PERFORMING ARTS ACADEMY INCORPORATED

Company Details

Entity Name: ORANGE PARK PERFORMING ARTS ACADEMY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 20 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: N12000002735
FEI/EIN Number 37-1666722
Address: 1324 Kingsley Avenue, ORANGE PARK, FL 32073
Mail Address: 1324 Kingsley Ave, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Ford, Alesia, Dr. Agent 2031 Bluebonnet Way, FLEMING ISLANG, FL 32003

President

Name Role Address
FORD-BURSE, ALESIA SDR President 2031 BLUEBONNET, FLEMING ISLAND, FL 32003

Treasurer

Name Role Address
Scott, Vincent B Treasurer 2031 Bluebonnet Way, Orange Park, FL 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2031 Bluebonnet Way, FLEMING ISLANG, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Ford, Alesia, Dr. No data
CHANGE OF MAILING ADDRESS 2015-01-12 1324 Kingsley Avenue, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1324 Kingsley Avenue, ORANGE PARK, FL 32073 No data
AMENDMENT 2012-05-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000509059 LAPSED 2017-CC-731 CLAY COUNTY COURT 2018-07-17 2023-07-19 $10,148.55 WILLIAM H. SADLIER, INC., 9 PINE STREET, NEW YORK, NY 10005

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-11-16
AMENDED ANNUAL REPORT 2015-09-03
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-06-06
ANNUAL REPORT 2014-03-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State