Search icon

THE VON DER BECKE ACADEMY CORP

Company Details

Entity Name: THE VON DER BECKE ACADEMY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (20 days ago)
Document Number: N12000008848
FEI/EIN Number 46-1005883
Address: 1309 W MIlwaukee, Storm Lake, IA 50588
Mail Address: 1309 W MIlwaukee, Storm Lake, IA 50588
Place of Formation: FLORIDA

Agent

Name Role Address
VON DER BECKE, ROBERT A, SIR Agent 618 BAYHARBOR TERRACE, SEBASTIAN, FL 32958

Vice President

Name Role Address
VON DER BECKE, RYANN S Vice President 503 Lake, Storm Lake, IA 50588

Chief Operating Officer

Name Role Address
VON DER BECKE, RYANN S Chief Operating Officer 503 Lake, Storm Lake, IA 50588

President

Name Role Address
VON DER BECKE, ROBERT A, Dr. President 503 Lake Ave, Storm Lake, IA 50588

Chief Executive Officer

Name Role Address
VON DER BECKE, ROBERT A, Dr. Chief Executive Officer 503 Lake Ave, Storm Lake, IA 50588

Other

Name Role Address
Reetz, Kayla Other 1309 W MIlwaukee, Storm Lake, IA 50588

Governance Chair

Name Role Address
Reetz, Kayla Governance Chair 1309 W MIlwaukee, Storm Lake, IA 50588

Community Outreach Chair

Name Role Address
Pearson, Melissa Community Outreach Chair 1309 W MIlwaukee, Storm Lake, IA 50588

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015345 THE VA SCHOOL ACTIVE 2020-01-07 2025-12-31 No data 618 BAYHARBOR TER, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2025-02-04 VON DER BECKE, ROBERT A, SIR No data
CHANGE OF MAILING ADDRESS 2025-02-04 1309 W MIlwaukee, Storm Lake, IA 50588 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1309 W MIlwaukee, Storm Lake, IA 50588 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-15 136 Main Street, Aurelia, IA 51005 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 136 Main Street, Aurelia, IA 51005 No data
REINSTATEMENT 2014-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-02-03 No data No data

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-08-18
DEBIT MEMO# 043280-A 2020-06-15
ANNUAL REPORT [CANCELLED] 2020-01-15
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State