Search icon

THE MAIN STREET PHILANTHROPY ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: THE MAIN STREET PHILANTHROPY 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: 20 Nov 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: N12000010908
FEI/EIN Number 46-1443242

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

Address: 3451 Via Montebello, Carlsbad, CA, 92009, US
Mail Address: 3451 Via Montebello, Carlsbad, CA, 92009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENBUSINESS INC. Agent -
PONSFORD RYAN Director 3451 Via Montebello, Carlsbad, CA, 92009
FARNSWORTH SCOTT Vice President 3214 BAYFLOWER AVENUE, HARMONY, FL, 34773
FARNSWORTH SCOTT Director 3214 BAYFLOWER AVENUE, HARMONY, FL, 34773
Wheeler John Officer 3451 Via Montebello, Carlsbad, CA, 92009
PONSFORD RYAN President 3451 Via Montebello, Carlsbad, CA, 92009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055724 MAIN STREET PHILANTHROPY EXPIRED 2016-06-06 2021-12-31 - 332 ENCINITAS BLVD., SUITE 202, ENCINITAS, CA, 92024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 ZENBUSINESS INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 336 E. COLLEGE AVE. SUITE 301, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3451 Via Montebello, Suite 192-515, Carlsbad, CA 92009 -
CHANGE OF MAILING ADDRESS 2017-04-19 3451 Via Montebello, Suite 192-515, Carlsbad, CA 92009 -
NAME CHANGE AMENDMENT 2014-03-24 THE MAIN STREET PHILANTHROPY ACADEMY, INC. -
AMENDMENT 2012-11-29 - -

Documents

Name Date
Reg. Agent Change 2024-05-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State