Search icon

FOUNDATION CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION 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: 26 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: N49114
FEI/EIN Number 593128048

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

Address: 3955 LITHIA PINECREST, VALRICO, FL, 33596, US
Mail Address: 3955 LITHIA PINECREST, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN KENNETH WJr. President 8915 Key West Island Way, Riverview, FL, 33578
TROVILLION JAYE Secretary 16525 Bridgewalk Dr., LITHIA, FL, 33547
Cowan Harrison Trustee 14449 Barley Field Dr., Wimauma, FL, 33598
WARD KEN Jr. Trustee 15406 Woodstar Landing Ct., LITHIA, FL, 33547
Mikula Lori Trustee 4114 Imperial Eagle Drive, Valrico, FL, 33594
Killeen Patrick W Trustee 206 Alafia Estates Lane, Plant City, FL, 33567
TROVILLION JAYE Agent 16525 Bridgewalk Dr., LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003669 FOUNDATION CHRISTIAN HIGH SCHOOL ACTIVE 2011-01-06 2026-12-31 - 3955 LITHIA PINECREST ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 16525 Bridgewalk Dr., LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3955 LITHIA PINECREST, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2011-01-06 3955 LITHIA PINECREST, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2011-01-06 TROVILLION, JAYE -
AMENDMENT 2004-11-15 - -
NAME CHANGE AMENDMENT 1996-08-07 FOUNDATION CHRISTIAN ACADEMY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State