Search icon

VILLAGE VIEW CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE VIEW CHRISTIAN ACADEMY, 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: 09 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: N15000005865
FEI/EIN Number 47-4354500

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

Address: 197 E Lavista Street, Fruitland Park, FL, 34731, US
Mail Address: 197 E Lavista Street, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH MARIA Chief Executive Officer 197 E Lavista Street, Fruitland Park, FL, 34731
ALLEN BENNY C Chief Executive Officer 197 E Lavista Street, Fruitland Park, FL, 34731
SOTO NYLA Director 197 E Lavista Street, Fruitland Park, FL, 34731
MCINTOSH MARIA Agent 197 E Lavista Street, Fruitland Park, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032003 FREEDOM CHRISTIAN ACADEMY ACTIVE 2023-03-09 2028-12-31 - 197 E. LAVISTA STREET, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 197 E Lavista Street, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2023-05-26 197 E Lavista Street, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 197 E Lavista Street, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2018-02-22 MCINTOSH, MARIA -
AMENDMENT 2015-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-01
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-09-01
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State