Search icon

THE JOVAN CODE ACADEMY INC

Company Details

Entity Name: THE JOVAN CODE ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N14000000097
FEI/EIN Number 46-5206795
Address: 3050 Presidential way, WEST PALM BEACH, FL, 33401, US
Mail Address: 3050 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STROOP ALLANA N Agent 6779 Indianwood Way, Boyton Beach,, FL, 33437

President

Name Role Address
STROOP ALLANA N President 6779 Indianwood Way, Boyton Beach, FL, 33437

Vice President

Name Role Address
STROOP Jovan A Vice President 430 W. 154 Street, NEW YORK, NY, 10032

Secretary

Name Role Address
SPEAR SAMUEL JR. Secretary 701 N. SWINTON AVENUE, DELRAY BEACH., FL, 33444

Treasurer

Name Role Address
Alvin Mcclinton G Treasurer 18971 North Miami Ave, Miami Beach, FL, 33179

Boar

Name Role Address
Howard John Jr. Boar 3050 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 6779 Indianwood Way, Boyton Beach,, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3050 Presidential way, Suite 306, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-04-25 3050 Presidential way, Suite 306, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Domestic Non-Profit 2014-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State