Search icon

CELANDINE LIFE-PREP ACADEMY, INC.

Company Details

Entity Name: CELANDINE LIFE-PREP ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2020 (4 years ago)
Document Number: N13000009408
FEI/EIN Number 46-3956015
Address: 331 Lake Ave, MAITLAND, FL, 32751, US
Mail Address: 331 Lake Ave, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELANDINE LIFE-PREP ACADEMY 401(K) PLAN 2023 463956015 2024-07-22 CELANDINE LIFE-PREP ACADEMY INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 611000
Sponsor’s telephone number 4077904903
Plan sponsor’s address 331 LAKE AVENUE, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TORRES CYNTHIA Agent 331 Lake Ave, MAITLAND, FL, 32751

Director

Name Role Address
TORRES CYNTHIA Director 3322 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837
PETERSON KRISTEN Director 362 Croton Dr, Maitland, FL, 32751

President

Name Role Address
TORRES CYNTHIA President 3322 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837

Vice President

Name Role Address
PETERSON KRISTEN Vice President 362 Croton Dr, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 331 Lake Ave, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-01-06 331 Lake Ave, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 331 Lake Ave, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193066 TERMINATED 1000000862317 ORANGE 2020-03-10 2030-04-01 $ 668.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125490 TERMINATED 1000000814214 ORANGE 2019-02-07 2029-02-20 $ 475.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
Amendment 2020-09-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State