Search icon

ELEVATION SCHOLARS, INC

Company Details

Entity Name: ELEVATION SCHOLARS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: N14000007793
FEI/EIN Number 47-1809808
Address: 507 N New York Ave., RC- 2, Winter Park, FL, 32789, US
Mail Address: 507 N New York Ave., RC- 2, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS AMINAH Agent 507 N New York Ave., Winter Park, FL, 32789

Director

Name Role Address
Orosz Steve Director 507 N New York Ave., Winter Park, FL, 32789
Shani Cunningham Director 507 N New York Ave., Winter Park, FL, 32789
Aitcheson Michael Director 507 N New York Ave., Winter Park, FL, 32789
Meyer Micky Director 507 N New York Ave., Winter Park, FL, 32789
Melo Karl Director 507 N New York Ave., Winter Park, FL, 32789

President

Name Role Address
Lee Scott President 507 N New York Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-11 HARRIS, AMINAH No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 507 N New York Ave., Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 507 N New York Ave., RC- 2, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-01-30 507 N New York Ave., RC- 2, Winter Park, FL 32789 No data
AMENDMENT AND NAME CHANGE 2019-11-15 ELEVATION SCHOLARS, INC No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
Amendment and Name Change 2019-11-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State