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 |
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 |
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 | - | - |
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