Search icon

THOMAS LEADERSHIP ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS LEADERSHIP ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: N20000003952
FEI/EIN Number 86-1353908

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

Address: 107 Wymore Road, Eatonville, FL, 32751, US
Mail Address: 107 Wymore Road, Eatonville, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHERYL President 107 Wymore Road, Eatonville, FL, 32751
BROWN DOLORES R Exec 107 Wymore Road, Eatonville, FL, 32751
Sasser Valerie Treasurer 107 Wymore Road, Eatonville, FL, 32751
Thomas Lauren Vice President 107 Wymore Road, Eatonville, FL, 32751
Cheryl Thomas L Agent 107 Wymore Road, Eatonville, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 107 Wymore Road, Eatonville, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 107 Wymore Road, Eatonville, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 107 Wymore Road, Eatonville, FL 32751 -
NAME CHANGE AMENDMENT 2021-08-24 THOMAS LEADERSHIP ACADEMY, INC. -
REGISTERED AGENT NAME CHANGED 2021-04-22 Cheryl, Thomas L. -
NAME CHANGE AMENDMENT 2020-04-21 COMPASS LEARNING CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
Name Change 2021-08-24
ANNUAL REPORT 2021-04-22
Name Change 2020-04-21
Domestic Non-Profit 2020-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State