Search icon

FAITHFUL HEARTS ACADEMY INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395647708 2020-05-01 0455 PPP 1365 N COURTENAY PKWY SUITE B, MERRITT ISLAND, FL, 32953
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16321
Loan Approval Amount (current) 16321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-2401
Project Congressional District FL-08
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State