Search icon

A NEW SUNRISE ACADEMIC & ATHLETIC FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: A NEW SUNRISE ACADEMIC & ATHLETIC FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N16000000299
FEI/EIN Number 81-4619489

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

Address: 8611 VILLA POINT DR, 12213, ORLANDO, FL, 32810, US
Mail Address: 8611 VILLA POINT DR, 12213, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS LLOYD Secretary 3200 OLD WINTER GARDEN RD, OCOEE, FL, 37461
SHANNON RHONDA Vice President 8611 VILLA POINT DR, ORLANDO, FL, 32810
GLENN CHRIS Chairman 5591 LONG LAKE DR, ORLANDO, FL, 32810
GRIFFIN KEIANNE Secretary 349 BARLEY RD, DAYTONA BEACH, FL
CARTER JONATHAN Vice President 6801 BURROUGHS CT, ORLANDO, FL, 32818
GLENN JOHN President 8611 VILLA POINT DR, ORLANDO, FL, 32810
LEONARD SHERLYN Agent 1236 N PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-13 8611 VILLA POINT DR, 12213, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 8611 VILLA POINT DR, 12213, ORLANDO, FL 32810 -
AMENDMENT 2018-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 LEONARD, SHERLYN -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1236 N PINE HILLS RD, ORLANDO, FL 32808 -
AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-02-11
Amendment 2018-09-20
ANNUAL REPORT 2018-09-04
REINSTATEMENT 2017-11-16
Amendment 2016-12-16
Domestic Non-Profit 2016-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State