Search icon

FAITHFUL HEARTS ACADEMY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAITHFUL HEARTS ACADEMY 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000007099
FEI/EIN Number 46-1187793

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

Address: 1365 N. Courtenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 1365 N Courtenay Pkwy, Suite B, Merritt Island, FL, 32953, US
ZIP code: 32953
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langlois Danielle Y President 2000 State Road 524, Cocoa, FL, 32926
LANGLOIS Danielle Secretary 2000 State Road 524, Cocoa, FL, 32926
CASANOVA IRIS Vice President 29 LYNWOOD AVE., TITUSVILLE, FL, 32796
Ozier Joan Treasurer 6515 Adrian St., Cocoa, FL, 32927
LANGLOIS DANIELLE Agent 2000 State Road 524, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2000 State Road 524, Box 237712, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1365 N. Courtenay Parkway, Suite B, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-08-27 1365 N. Courtenay Parkway, Suite B, Merritt Island, FL 32953 -
AMENDMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 LANGLOIS, DANIELLE -
REINSTATEMENT 2016-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
Amendment 2017-11-03
ANNUAL REPORT 2017-05-04
REINSTATEMENT 2016-08-22
ANNUAL REPORT 2013-04-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16321.00
Total Face Value Of Loan:
16321.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,321
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,321

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State