Search icon

SHE-LION FOUNDATION ''INC.''

Company Details

Entity Name: SHE-LION FOUNDATION ''INC.''
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: N20000004773
FEI/EIN Number 85-1111697
Mail Address: 1606 Beatrice DR, Orlando, FL, 32810, US
Address: 4180 Pine Treet, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Kayon Agent 4417 13th Street, saint Cloud, FL, 34769

President

Name Role Address
Jones Kayon President 4417 13th Street, Saint Cloud, FL, 34769

Exec

Name Role Address
Brenard Kacia Exec 4417 13th Street, Saint Cloud, FL, 34769

Vice President

Name Role Address
Brenard Kacia Vice President 4417 13th Street, saint cloud, FL, 34769

offi

Name Role Address
CHIDZIKWE Amanda offi 4860 POOLSIDE DRIVE, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155426 ACCELERATED TECHNICAL INSTITUTE "INC." ACTIVE 2020-12-07 2025-12-31 No data 4417 13TH ST, SUITE 142, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Jones, Kayon No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4417 13th Street, Suite 142, saint Cloud, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4180 Pine Treet, Saint Cloud, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1606 Beatrice Dr, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Chidzikwe, Amanda R No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1606 Beatrice DR, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1606 Beatrice DR, Orlando, FL 32810 No data
REINSTATEMENT 2023-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-06
Domestic Non-Profit 2020-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State