Search icon

1 SALON LIFE DEVELOPMENT ACADEMY INC.

Company Details

Entity Name: 1 SALON LIFE DEVELOPMENT ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: N16000010530
FEI/EIN Number 81-5330123
Address: 2800 WEST OAKLAND PARK SUITE 309, OAKLAND PARK, FL, 33311, US
Mail Address: 2800 WEST OAKLAND PARK SUITE 309, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336804988 2021-11-08 2021-11-09 2800 W OAKLAND PARK BLVD STE 309, OAKLAND PARK, FL, 333111309, US 2800 W OAKLAND PARK BLVD STE 309, OAKLAND PARK, FL, 333111309, US

Contacts

Phone +1 754-422-5571

Authorized person

Name CECILIA WILLIAMS
Role EXECUTIVE DIRECTOR
Phone 7544225571

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
WILLIAMS CECILIA Agent 2800 WEST OAKLAND BLVD #309, OAKLAND PARK FL, FL, 33311

Director

Name Role Address
WILLIAMS CECILIA Director 2800 WEST OAKLAND PARK SUITE 309, OAKLAND PARK, FL, 33311
Allen Brittany Director 841 NW 179th street, Miami, FL, 33169
HAYNES ARLISHA Director 320 EAST DIXIE COURT APT 106, FORT LAUD, FL, 33313

President

Name Role Address
Allen Brittany President 841 NW 179th street, Miami, FL, 33169

Chairman

Name Role Address
HAYNES ARLISHA Chairman 320 EAST DIXIE COURT APT 106, FORT LAUD, FL, 33313

Treasurer

Name Role Address
Spells Shaun J Treasurer 2800 WEST OAKLAND PARK SUITE 309, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153157 1 SALON LIFE YOUTH ENRICHMENT PROGRAM ACTIVE 2021-11-16 2026-12-31 No data 2800 WEST OAKLAND PARK BLVD, 309, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-27 WILLIAMS, CECILIA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2800 WEST OAKLAND BLVD #309, OAKLAND PARK FL, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
Domestic Non-Profit 2016-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State