Entity Name: | EBONI BEAUTY ACADEMY OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Aug 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | N50538 |
FEI/EIN Number | 59-3145962 |
Address: | 4236 Lenox Blvd, ORLANDO, FL 32811 |
Mail Address: | 4236 Lenox Blvd, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis, Lois L | Agent | 2754 Plumberry Ave., Ocoe, FL 34761 |
Name | Role | Address |
---|---|---|
Davis, Lois | Director | 2754 Plumberry Ave., Ocoe, FL 34761 |
SANDRA, LEWIS | Director | 4236 Lenox Blvd, ORLANDO, FL 32811 |
FREEMAN, LINDA | Director | 4040 LENOX BLVD, ORLANDO, FL 32811 |
Davis, Ben J | Director | 2754 PLUMBERRY AVE., OCOEE, FL 34761 |
NIKKI, MALLORY | Director | 4040 LENOX BLVD, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
SANDRA, LEWIS | President | 4236 Lenox Blvd, ORLANDO, FL 32811 |
Patterson, Stephen E. | President | 4236 Lenox Blvd, ORLANDO, FL 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 2754 Plumberry Ave., Ocoe, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | Davis, Lois L | No data |
REINSTATEMENT | 2017-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 4236 Lenox Blvd, ORLANDO, FL 32811 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 4236 Lenox Blvd, ORLANDO, FL 32811 | No data |
REINSTATEMENT | 2010-09-30 | No data | No data |
PENDING REINSTATEMENT | 2010-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-11-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-09-05 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-06-05 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State