Entity Name: | MITUSA DEMOCRACY 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: | 24 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | N13000008643 |
FEI/EIN Number |
27-0097106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 N 70th Way, Hollywood, FL, 33024, US |
Mail Address: | 730 N 70th Way, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILIPPE RAYMOND JSR | JEAN | 730 N 70th Way, Hollywood, FL, 33024 |
Jean Philippe Raymond Sr. | Agent | 730 N 70th Way, Hollywood, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000128819 | PARIS CLIMATE TREATY,INC | ACTIVE | 2023-10-18 | 2028-12-31 | - | 730 N 70TH WAY, HOLLYWOOD, FL, 33024 |
G22000073884 | DEMOCRACY RIGHT NOW! | ACTIVE | 2022-06-17 | 2027-12-31 | - | 2840 SOMERSET DRIVE SUITE # 301M, SUITE #301 M, LAUDERDALE LAKES, FL, 33311 |
G22000061111 | MITUSA DEMOCRACY ACADEMY | ACTIVE | 2022-05-16 | 2027-12-31 | - | 20843 NW 9 CT, APT. 101, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 730 N 70th Way, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 730 N 70th Way, Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 730 N 70th Way, Hollywood, FL 33024 | - |
AMENDMENT AND NAME CHANGE | 2022-05-02 | MITUSA DEMOCRACY ACADEMY, INC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Jean Philippe, Raymond, Sr. | - |
REINSTATEMENT | 2015-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-11 |
Amendment and Name Change | 2022-05-02 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State