Search icon

FONROSE CHRISTIAN ACADEMY, INC.

Company Details

Entity Name: FONROSE CHRISTIAN ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Apr 2018 (7 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: N18000004232
FEI/EIN Number 82-3456463
Address: 5324 Silver Star Rd, Suite-A, ORLANDO, FL 32808
Mail Address: 5324 Silver Star Rd, Suite-B, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Fonrose, zacharie Agent 2005 10th St NW, Winter Haven, FL 33881

Comptroller

Name Role Address
Fonrose, Zacharie Comptroller 2005 10th St NW, Winter Haven, FL 33881

Asst. Secretary

Name Role Address
FONROSE, Loudemia R. Asst. Secretary 7438 Beacon Hill Loop, 4 ORLANDO, FL 32818

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 No data PO BOX 616920, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 5324 Silver Star Rd, Suite-A, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2022-07-12 Fonrose, zacharie No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 2005 10th St NW, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2020-07-18 5324 Silver Star Rd, Suite-A, ORLANDO, FL 32808 No data

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: 17 Feb 2025

Sources: Florida Department of State