Entity Name: | ASD ADULT ACHIEVEMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jul 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Aug 2017 (7 years ago) |
Document Number: | N16000006878 |
FEI/EIN Number | 81-3612198 |
Address: | 111 Wax Myrtle Drive, Sanford, FL, 32773, US |
Mail Address: | 111 Wax Myrtle Drive, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREEDEN PAULA | Agent | 111 WAX MYRTLE DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BREEDEN PAULA | President | 111 WAX MYRTLE DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BREEDEN RUSSELL | Vice President | 5308 MCINTOSH POINT, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
OPPENHEIMER ROSS | Treasurer | 209 E Marks St, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 111 Wax Myrtle Drive, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 111 Wax Myrtle Drive, Sanford, FL 32773 | No data |
NAME CHANGE AMENDMENT | 2017-08-24 | ASD ADULT ACHIEVEMENT CENTER, INC. | No data |
AMENDMENT | 2016-08-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-05-15 |
Name Change | 2017-08-24 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-08-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State