Search icon

CREATIVE GLOBAL SCHOOLS INC.

Company Details

Entity Name: CREATIVE GLOBAL SCHOOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N13000001934
FEI/EIN Number 46-2142802
Address: 3919 Peppervine Drive, Orlando, FL, 32828, US
Mail Address: 3919 Peppervine Drive, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUNDY KIM Agent 3919 Peppervine Drive, Orlando, FL, 32828

Chief Executive Officer

Name Role Address
Lundy Kim Chief Executive Officer 3919 Peppervine Drive, Orlando, FL, 32828

President

Name Role Address
Lundy Kim President 3919 Peppervine Drive, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-01 LUNDY, KIM No data
REINSTATEMENT 2015-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000120093 ACTIVE 1000000858465 ORANGE 2020-02-11 2030-02-26 $ 421.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-09-18
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State