Search icon

HOWARD ACADEMY EDUCATIONAL & RECREATIONAL COUNCIL INC. - Florida Company Profile

Company Details

Entity Name: HOWARD ACADEMY EDUCATIONAL & RECREATIONAL COUNCIL 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: 03 Dec 2014 (10 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: N14000011018
FEI/EIN Number 47-2356213

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

Address: 1435 Georgia State Line Road, Post Office Box 524, MONTICELLO, FL, 32345, US
Mail Address: 1435 Georgia State Line Road, Post Office Box 524, MONTICELLO, FL, 32345, US
ZIP code: 32345
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roann-Watson Gladys N President 1435 Georgia State Line Road, MONTICELLO, FL, 32345
Washington Shirley Vice President 4 Alexander Road, Lamont, FL, 32337
LARRY LOUIZA Asst 1724 Ashville Highway, Monticello, FL, 32344
Madison Mary Secretary 351 Ridge Road, Monticello, FL, 32344
Roann-Watson Gladys N Agent 1435 Georgia State Line Road, MONTICELLO, FL, 32345

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1435 Georgia State Line Road, Post Office Box 524, MONTICELLO, FL 32345 -
CHANGE OF MAILING ADDRESS 2018-03-05 1435 Georgia State Line Road, Post Office Box 524, MONTICELLO, FL 32345 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Roann-Watson, Gladys NMN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1435 Georgia State Line Road, Post Office Box 524, MONTICELLO, FL 32345 -
RESTATED ARTICLES 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State