Search icon

EKAP UNIVERSITY, CORP. - Florida Company Profile

Company Details

Entity Name: EKAP UNIVERSITY, 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: 28 Dec 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: N12000011928
FEI/EIN Number 46-1659289

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

Address: 3550 County Road 19A, MOUNT DORA, FL, 32757, US
Mail Address: 3550 County Road 19A, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Clara President 3550 County Road 19A, Mount Dora, FL, 32757
Guzman Clara Director 3550 County Road 19A, Mount Dora, FL, 32757
Guzman Clara Chairman 3550 County Road 19A, Mount Dora, FL, 32757
TOBON TOBON BIBIANA P Secretary CALLE 6A NO 18-17, LA CEJA ANTIOQUIA COLOMBIA, OC
Tobon Sergio Director 3550 County Road 19A, Mount Dora, FL, 32757
Guzman Clara Agent 3550 County Road 19A, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 3550 County Road 19A, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 3550 County Road 19A, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2025-01-11 3550 County Road 19A, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2025-01-11 Guzman, Clara -
CHANGE OF MAILING ADDRESS 2021-01-12 3550 N HWY 19A, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2017-09-01 TOBON, LINA MARIA -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 3550 N, 19A HIGHWAY, MOUNT DORA, FL 32757 -
AMENDMENT AND NAME CHANGE 2016-10-03 EKAP UNIVERSITY, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-09-01
Amendment and Name Change 2016-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State