Search icon

CHANGING LIVES ACADEMY, INC.

Company Details

Entity Name: CHANGING LIVES ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N15000002211
FEI/EIN Number 47-3374436
Address: 7215 Monetary Drive, ORLANDO, FL, 32809, US
Mail Address: 7215 Monetary Drive, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYES Jipsy J Agent 7215 Monetary Drive, ORLANDO, FL, 32809

President

Name Role Address
REYES JIPSY J President 7215 Monetary Drive, ORLANDO, FL, 32809

Director

Name Role Address
REYES JIPSY J Director 7215 Monetary Drive, ORLANDO, FL, 32809

Vice President

Name Role Address
Reyes Wilfredo Vice President 7215 Monetary Drive, ORLANDO, FL, 32809

Secretary

Name Role Address
Perez Natalia Secretary 7215 Monetary Drive, ORLANDO, FL, 32809

Treasurer

Name Role Address
Perez Natalia Treasurer 7215 Monetary Drive, ORLANDO, FL, 32809

Asst

Name Role Address
Reyes Saydeez G Asst 7215 Monetary Drive, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7215 Monetary Drive, #109, ORLANDO, FL 32809 No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-12 REYES, Jipsy J No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7215 Monetary Drive, #109, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2017-04-28 7215 Monetary Drive, #109, ORLANDO, FL 32809 No data
AMENDED AND RESTATEDARTICLES 2015-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000508887 ACTIVE 1000000966592 ORANGE 2023-10-20 2033-10-25 $ 5,723.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000167821 ACTIVE 1000000861644 ORANGE 2020-03-04 2030-03-18 $ 1,394.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-10-12
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State