Entity Name: | NORTH CREEK CHRISTIAN 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: | 19 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | N38684 |
FEI/EIN Number |
591163452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 West Hillsboro Blvd, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5000 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stella Evan | Director | 3693 Exotica Lane, Wellington, FL, 33414 |
Thomas Hudson | Deac | 4900 NW 52nd St, Tamarac, FL, 33319 |
Morden William | Deac | 390 Leisure Blvd, Pompano Beach, FL, 33064 |
Williams Omar | Deac | 11120 NW 1st Ct, Coral Springs, FL, 33071 |
Alley Adam | President | 4922 NW 76 Pl, Coconut Creek, FL, 33073 |
Alley Adam | Agent | 4922 NW 76 Pl, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 5000 West Hillsboro Blvd, COCONUT CREEK, FL 33073 | - |
AMENDMENT AND NAME CHANGE | 2024-03-22 | NORTH CREEK CHRISTIAN ACADEMY, INC. | - |
REINSTATEMENT | 2024-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 5000 West Hillsboro Blvd, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 4922 NW 76 Pl, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Alley, Adam | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1992-06-26 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-03-22 |
REINSTATEMENT | 2024-01-30 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-03-11 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State