Search icon

TRISTAN'S ACCELERATION ACADEMY, INC.

Company Details

Entity Name: TRISTAN'S ACCELERATION ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: N15000005823
FEI/EIN Number 47-4495039
Address: 1039 Bains Lake Drive, JACKSONVILLE, FL, 32218, US
Mail Address: P.O. BOX 77472, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES BELINDA Agent 13475 Atlantic Blvd Unit 8, Jacksonville, FL, 32225

President

Name Role Address
CAMERON-LLOYD ARLENE President P.O. BOX 77472, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
Jamison Rudy Dr. Secretary P.O. BOX 77472, JACKSONVILLE, FL, 32226

Director

Name Role Address
LEE CHRISTOPHER Director P.O. BOX 77472, JACKSONVILLE, FL, 32226
Brunson Niki Director P.O. BOX 77472, JACKSONVILLE, FL, 32226
Jackson William Director P.O. BOX 77472, JACKSONVILLE, FL, 32226

Officer

Name Role Address
Correa Aida Officer P.O. BOX 77472, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 13475 Atlantic Blvd Unit 8, Suite M992, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2023-04-29 1039 Bains Lake Drive, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1039 Bains Lake Drive, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2018-09-18 HAYNES, BELINDA No data
REINSTATEMENT 2017-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-02-13
Domestic Non-Profit 2015-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State