Search icon

CHARLES B. EICHELBERGER LEARNING ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES B. EICHELBERGER LEARNING ACADEMY, INC.
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: 08 Oct 2012 (13 years ago)
Document Number: N12000009616
FEI/EIN Number 46-1196542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1939 Belvedere St, JACKSONVILLE, FL, 32208, US
Mail Address: 1939 Belvedere St., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eichelberger Charles BSr. President 2329 Miller Oaks Dr South, Jacksonville, FL, 32217
Eichelberger Marcus A Vice President 2329 Miller Oaks Dr S, JACKSONVILLE, FL, 322173509
EICHELBERGER CHARLES BJr. Treasurer 11326 Scenic Point Circle, JACKSONVILLE, FL, 32218
Eichelberger Tameka Sr. Secretary 11326 Scenic Point Circle, JACKSONVILLE, FL, 32207
EICHELBERGER CHARLES BSr. Agent 1939 Belvedere St, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1939 Belvedere St, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2014-04-30 1939 Belvedere St, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1939 Belvedere St, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2013-03-13 EICHELBERGER, CHARLES B., Sr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000422622 ACTIVE 1000000658000 DUVAL 2015-02-17 2025-04-02 $ 1,293.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State