Search icon

INVICTUS ACADEMY TAMPA BAY, INC

Company Details

Entity Name: INVICTUS ACADEMY TAMPA BAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: N15000010467
FEI/EIN Number 47-5414443
Address: 1555 Windmill Pointe Road, Palm Harbor, FL, 34685, US
Mail Address: 1555 Windmill Pointe Road, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gopalan Arun Agent 1555 Windmill Pointe Road, Palm Harbor, FL, 34685

Foun

Name Role Address
JOHNSON DANA L Foun 1816 HEALTH CARE DR., TRINITY, FL, 34655

Director

Name Role Address
BALDWIN KRISTEN Director 1555 WINDMILL POINTE ROAD, PALM HARBOR, FL, 346851318

Treasurer

Name Role Address
Ron Bellestri Treasurer 1555 Windmill Pointe Road, Palm Harbor, FL, 34685

President

Name Role Address
Arun Gopalan President 1555 Windmill Pointe Road, Palm Harbor, FL, 34685

Busi

Name Role Address
Sheppard Melanie L Busi 1555 Windmill Pointe Rd, Palm Harbor, FL, 34685

Vice President

Name Role Address
Bell Jennifer Vice President 1555 Windmill Pointe Road, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054084 INTERPLAY LEARNING ACADEMY ACTIVE 2019-05-02 2029-12-31 No data 1816 HEALTH CARE DR., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 1555 Windmill Pointe Road, Palm Harbor, FL 34685 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1555 Windmill Pointe Road, Palm Harbor, FL 34685 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Gopalan, Arun No data
CHANGE OF MAILING ADDRESS 2022-08-24 1555 Windmill Pointe Road, Palm Harbor, FL 34685 No data
AMENDMENT AND NAME CHANGE 2019-03-14 INVICTUS ACADEMY TAMPA BAY, INC No data
REINSTATEMENT 2017-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-12-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State