Search icon

MAINSPRING ACADEMY, INC.

Company Details

Entity Name: MAINSPRING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Document Number: N15000001112
FEI/EIN Number 47-3046264
Address: 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216, US
Mail Address: 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Parisi Dina B Agent 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Exec

Name Role Address
Parisi Dina Exec 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
Redondo Ritche Treasurer 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Vice Chairman

Name Role Address
DiFranza Lisa Vice Chairman 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Director

Name Role Address
Kincade Amanda Director 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216
Simpson Mattew Director 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Chairman

Name Role Address
d'Esterhazy Kris Chairman 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2020-02-03 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 6700 Southpoint Parkway, Suite 400, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Parisi, Dina Baker No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State