Entity Name: | THE VON DER BECKE ACADEMY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2025 (3 months ago) |
Document Number: | N12000008848 |
FEI/EIN Number |
46-1005883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1309 W MIlwaukee, Storm Lake, IA, 50588, US |
Mail Address: | 1309 W MIlwaukee, Storm Lake, IA, 50588, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON DER BECKE RYANN S | Vice President | 503 Lake, Storm Lake, IA, 50588 |
Reetz Kayla | Othe | 1309 W MIlwaukee, Storm Lake, IA, 50588 |
Pearson Melissa | Comm | 1309 W MIlwaukee, Storm Lake, IA, 50588 |
VON DER BECKE ROBERT ADr. | President | 503 Lake Ave, Storm Lake, IA, 50588 |
VON DER BECKE ROBERT ADr. | Chairman | 503 Lake Ave, Storm Lake, IA, 50588 |
VON DER BECKE ROBERT ASIR | Agent | 618 BAYHARBOR TERRACE, SEBASTIAN, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015345 | THE VA SCHOOL | ACTIVE | 2020-01-07 | 2025-12-31 | - | 618 BAYHARBOR TER, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | VON DER BECKE, ROBERT A, SIR | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1309 W MIlwaukee, Storm Lake, IA 50588 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1309 W MIlwaukee, Storm Lake, IA 50588 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 136 Main Street, Aurelia, IA 51005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-18 | 136 Main Street, Aurelia, IA 51005 | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-02-03 | - | - |
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: 01 May 2025
Sources: Florida Department of State