Search icon

VINCENT ACADEMY ADVENTURE COAST INC

Company Details

Entity Name: VINCENT ACADEMY ADVENTURE COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: N14000010120
FEI/EIN Number 81-5253878
Address: 11145 Denton Avenue, Hudson, FL, 34667, US
Mail Address: PO Box 3468, SPRING HILL, FL, 33526-0278, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KAESER KARIS Agent 11145 Denton Ave, Hudson, FL, 34667

President

Name Role Address
Lambert David President 11145 DENTON AVE, HUDSON, FL, 346675418

Vice President

Name Role Address
Strauss Daniel Vice President 11145 DENTON AVE, HUDSON, FL, 346675418

Treasurer

Name Role Address
Steele Elliott Treasurer 11145 Denton Avenue, Hudson, FL, 34667

Exec

Name Role Address
Kaeser Karis Exec 11145 DENTON AVE, HUDSON, FL, 346675418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 11145 Denton Avenue, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 11145 Denton Ave, Hudson, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 KAESER, KARIS No data
AMENDED AND RESTATEDARTICLES 2024-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 11145 Denton Avenue, Hudson, FL 34667 No data
AMENDMENT 2017-12-29 No data No data
NAME CHANGE AMENDMENT 2017-01-30 VINCENT ACADEMY ADVENTURE COAST INC No data
NAME CHANGE AMENDMENT 2015-11-19 THE VINCENT LIFE SKILLS CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
Amended and Restated Articles 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
Amendment 2017-12-29
Name Change 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State