Search icon

L.E.A.D. ACADEMY CLASSICAL SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: L.E.A.D. ACADEMY CLASSICAL SCHOOL, 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: 03 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: N13000005115
FEI/EIN Number 46-3044025

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

Address: 7121 Chumuckla Highway, Pace, FL, 32571, US
Mail Address: 7121 Chumuckla Highway, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DFY892V48GXW44 N13000005115 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Lay, Henry F, 3399 Harvey Lane, Pace, US-FL, US, 32571
Headquarters 7121 Chumuckla Highway, Pace, US-FL, US, 32571

Registration details

Registration Date 2020-12-22
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N13000005115

Key Officers & Management

Name Role Address
LAY HENRY F President 3399 Harvey Lane, PACE, FL, 32571
BROWNING KACE A Treasurer 5649 Lafayette Court, Milton, FL, 32570
BROWNING KACE Vice President 5649 Lafayette Court, Milton, FL, 32570
LAY HENRY F Agent 3399 Harvey Lane, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 7121 Chumuckla Highway, Pace, FL 32571 -
REINSTATEMENT 2020-10-01 - -
CHANGE OF MAILING ADDRESS 2020-10-01 7121 Chumuckla Highway, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2020-10-01 LAY, HENRY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 3399 Harvey Lane, PACE, FL 32571 -
AMENDMENT 2013-08-02 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State