Search icon

FONROSE CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: FONROSE CHRISTIAN ACADEMY, 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N18000004232
FEI/EIN Number 82-3456463

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

Address: 5324 Silver Star Rd, ORLANDO, FL, 32808, US
Mail Address: 5324 Silver Star Rd, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fonrose Zacharie Comp 2005 10th St NW, Winter Haven, FL, 33881
FONROSE Loudemia R Asst 7438 Beacon Hill Loop, ORLANDO, FL, 32818
Fonrose zacharie Agent 2005 10th St NW, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027859 FONROSE CHRISTIAN PRESCHOOL / WE-R-KIDS ACADEMY CURRENTLY IS: FONROSE CHRISTIAN ACADEMY ACTIVE 2020-03-04 2025-12-31 - PO BOX 616920, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 5324 Silver Star Rd, Suite-A, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2022-07-12 Fonrose, zacharie -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 2005 10th St NW, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2020-07-18 5324 Silver Star Rd, Suite-A, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368975 ACTIVE 2023 CC 004448 CTY CT 5TH JUD CIR LAKE CTY 2024-05-14 2029-06-13 $18,394.37 DYNAFIRE LLC, 109 CONCORD DRIVE, CASSELBERRY, FL 32707

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-07-19
Domestic Non-Profit 2018-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State