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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State