Search icon

THE VON DER BECKE ACADEMY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 618 BAYHARBOR TER, SEBASTIAN, FL, 32958

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State