Search icon

NORTH CREEK CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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