Search icon

JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION

Company Details

Entity Name: JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2006 (18 years ago)
Document Number: N23411
FEI/EIN Number 59-2896062
Address: 6563 LONG BREEZE RD, ORLANDO, FL 32810
Mail Address: 6563 LONG BREEZE RD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE, MARGO A Agent 6563 LONG BREEZE RD, ORLANDO, FL 32810

President

Name Role Address
BLAKE, MARGO DR President 6563 LONG BREEZE RD, ORLANDO, FL 32810

Vice President

Name Role Address
BLAKE, MARGO DR Vice President 6563 LONG BREEZE RD, ORLANDO, FL 32810

Treasurer

Name Role Address
BLAKE, MARGO DR Treasurer 6563 LONG BREEZE RD, ORLANDO, FL 32810

Director

Name Role Address
newson, james p Director 102 -23 63rd road, B56 forest hills, NY 11375

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074335 FLOWING WORSHIP FLAGS AND DANCE MINISTRY EXPIRED 2019-07-08 2024-12-31 No data 6563 LONG BREEZE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-11 BLAKE, MARGO A No data
NAME CHANGE AMENDMENT 2006-10-30 JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION No data
AMENDMENT 2005-11-07 No data No data
CHANGE OF MAILING ADDRESS 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 No data
CANCEL ADM DISS/REV 2004-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State