Entity Name: | NOBLE ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N14000003984 |
FEI/EIN Number | 46-5397268 |
Address: | 112 Sundance Ct., Winter Springs, FL, 32708, US |
Mail Address: | 20773 Garden Ln, Ferndale, MI, 48220, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoney Jean | Agent | 112 Sundance Ct., Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
MILLER MYRON | President | 20773 Garden Ln, Ferndale, MI, 48220 |
Name | Role | Address |
---|---|---|
MARK SHAYLA | Vice President | 1620 Strathmore Circle, Mount Dora, FL, 32757 |
Name | Role | Address |
---|---|---|
STONEY JEAN | Treasurer | 112 Sundance Ct., Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
HERRON KATIE | Secretary | 8824 Buena Place, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
KNOWLES PATRICE | Director | 2432 Orsota Circle, Ocoee, FL, 34761 |
MALDONADO ANGEL | Director | 526 Sand Wedge Loop, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 112 Sundance Ct., Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 112 Sundance Ct., Winter Springs, FL 32708 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Stoney, Jean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 112 Sundance Ct., Winter Springs, FL 32708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-09 |
Domestic Non-Profit | 2014-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State