Search icon

JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION
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: 12 Nov 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2006 (19 years ago)
Document Number: N23411
FEI/EIN Number 592896062

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

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

Key Officers & Management

Name Role Address
BLAKE MARGO D President 6563 LONG BREEZE RD, ORLANDO, FL, 32810
BLAKE MARGO D Vice President 6563 LONG BREEZE RD, ORLANDO, FL, 32810
BLAKE MARGO D Treasurer 6563 LONG BREEZE RD, ORLANDO, FL, 32810
newson james p Director 102 -23 63rd road, forest hills, NY, 11375
BLAKE MARGO A Agent 6563 LONG BREEZE RD, ORLANDO, FL, 32810

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 - 6563 LONG BREEZE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-11 BLAKE, MARGO A -
NAME CHANGE AMENDMENT 2006-10-30 JUDAH PERFORMING ARTS SCHOOL AND CULTURAL DANCE CORPORATION -
AMENDMENT 2005-11-07 - -
CHANGE OF MAILING ADDRESS 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2004-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 6563 LONG BREEZE RD, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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: 01 May 2025

Sources: Florida Department of State