Search icon

SPRINGS ACADEMY, INC

Company Details

Entity Name: SPRINGS ACADEMY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: N19000004692
FEI/EIN Number 83-4696012
Address: 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS REID D Agent 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
POPE CHRISTIAN DR President 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
ELLIS REID D Director 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
NOEL ROBERT S Secretary 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Othe

Name Role Address
DE JESUS ILEANA DR Othe 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
KAVIANY REBECCA J Othe 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
De Jesus Mercy Treasurer 1106 N. Orange Ave, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 DE JESUS, MERCY No data
REGISTERED AGENT NAME CHANGED 2023-04-19 ELLIS, REID D. No data
REINSTATEMENT 2020-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-06-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-05
Amendment 2019-06-17
Domestic Non-Profit 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State