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 |
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 |
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 |
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 | - | - |
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