Search icon

GROWTH EMBASSY, INC.

Company Details

Entity Name: GROWTH EMBASSY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: N16000006330
FEI/EIN Number 81-2807948
Address: 8421 South Orange Blossom Trails, Orlando, FL, 32809, US
Mail Address: 11310 South Orange Blossom Trail #144, Orlando, FL, 32837, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Beauvais Yves Agent 11310 South Orange Blossom Trail, Orlando, FL, 32837

President

Name Role Address
BEAUVAIS YVES President 11310 South Orange Blossom Trail #144, Orlando, FL, 32837

Director

Name Role Address
BEAUVAIS YVES Director 11310 South Orange Blossom Trail #144, Orlando, FL, 32837

Vice President

Name Role Address
BEAUVAIS JOY E Vice President 11310 South Orange Blossom Trail #144, Orlando, FL, 32837

Ass

Name Role Address
Paillant Emoine Ass 11310 South Orange Blossom Trail #144, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034643 MIRACLE EMBASSY ACTIVE 2023-03-15 2028-12-31 No data 11310 SOUTH ORANGE BLOSSOM TRL, 144, ORLANDO, FL, 32837
G20000125787 APOSTOLOS INSTITUTE ACTIVE 2020-09-28 2025-12-31 No data PO BOX 934742, MARGATE, FL, 33093
G17000106414 EMBASSY FM EXPIRED 2017-09-25 2022-12-31 No data PO BOX 934742, MARGATE, FL, 33093
G16000082448 GROWTH & MIRACLE ARENA EXPIRED 2016-08-08 2021-12-31 No data PO BOX 934742, MARGATE, FL, 33093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 8421 South Orange Blossom Trails, 271, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2021-03-26 8421 South Orange Blossom Trails, 271, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 11310 South Orange Blossom Trail, 144, Orlando, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2018-04-07 Beauvais, Yves No data
AMENDMENT AND NAME CHANGE 2016-11-14 GROWTH EMBASSY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
Amendment and Name Change 2016-11-14
Domestic Non-Profit 2016-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State