Entity Name: | LITTLE RIVER SCHOLARS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 1994 (31 years ago) |
Date of dissolution: | 20 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2016 (9 years ago) |
Document Number: | N94000000603 |
FEI/EIN Number |
650618358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12830 nw 18TH CT, MIAMI, FL, 33167, US |
Mail Address: | 13230 NW 7TH AVE., NORTH MIAMI, FL, 33168 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE SUSAN M | President | 12830 NW 18TH CT, MIAMI, FL, 33167 |
SCONIERS JOESPH | Vice President | 10525 NW 24TH AVENUE, MIAMI, FL, 33147 |
HALL DAVID | Vice President | 10525 NW 24TH AVENUE, MIAMI, FL, 33147 |
RANGE ARLEETA | Treasurer | 10525 NW 24TH AVE, MIAMI, FL, 33147 |
WALKER MICHELLE | Secretary | 10525 NW 24TH AVE., MIAMI, FL, 33147 |
FERGUSON EARL M | Director | 10525 NW 24TH AVENUE, MIAMI, FL, 33147 |
SCONIERS JOSEPH S | Agent | 1110 NW 109TH STREET, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-02 | 12830 nw 18TH CT, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-02 | SCONIERS, JOSEPH SR. | - |
REINSTATEMENT | 2015-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1110 NW 109TH STREET, MIAMI, FL 33168 | - |
REINSTATEMENT | 2012-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-06-08 | LITTLE RIVER SCHOLARS INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-20 |
REINSTATEMENT | 2015-07-02 |
REINSTATEMENT | 2012-04-16 |
Name Change | 2009-06-08 |
ANNUAL REPORT | 2009-02-08 |
ANNUAL REPORT | 2008-08-09 |
ANNUAL REPORT | 2007-07-08 |
Amendment and Name Change | 2007-06-26 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State