Search icon

WINGATE DE ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: WINGATE DE 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: 09 Jan 2014 (11 years ago)
Document Number: N14000000230
FEI/EIN Number 58-2679757

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

Address: 2780 EAST FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 2780 EAST FOWLER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871077826 2018-09-17 2018-09-17 2780 E FOWLER AVE # 174, TAMPA, FL, 336126297, US 2780 E FOWLER AVE # 174, TAMPA, FL, 336126297, US

Contacts

Phone +1 813-359-9569
Fax 8136718825

Authorized person

Name DR. QETSIYAH S YISRAE
Role NON LICENSE COUNSELOR
Phone 8136939449

Taxonomy

Taxonomy Code 101YP1600X - Pastoral Counselor
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Key Officers & Management

Name Role Address
THE YISRAEL FAMILY TRUST Vice President 2780 EAST FOWLER AVE, TAMPA, FL, 33612
DENHAM JONNIE Director 2780 EAST FOWLER AVE, TAMPA, FL, 33612
YISRAEL Atara Director 2780 EAST FOWLER AVE, TAMPA, FL, 33612
Yisrael Zach B Director 11013 Rising Mist Blvd, Riverview, FL, 33578
YISRAEL Yesheyahu Secretary 2780 EAST FOWLER AVE, TAMPA, FL, 33612
BARCLAY PAMELA Agent 2780 EAST FOWLER AVE, TAMPA, FL, 33612
THE YISRAEL FAMILY TRUST President 2780 EAST FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 2780 EAST FOWLER AVE, #174, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-03-22 2780 EAST FOWLER AVE, #174, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State