Entity Name: | ALL SAINTS' 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: | 23 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | N94000002654 |
FEI/EIN Number |
593246571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 STATE ROAD 540 W, WINTER HAVEN, FL, 33880, US |
Mail Address: | 5001 STATE ROAD 540 W, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornejo Rigoberto | Chairman | 1700 Eloise Loop Road, Winter Haven, FL, 33884 |
Riskin Michael | Treasurer | 1388 Jefferson Drive, Lakeland, FL, 33803 |
Fasking Eric | Secretary | 1655 Prudential Drive, Jacksonville, FL, 32207 |
Stavres T. Michael | Vice Chairman | 154 2nd Street SW, Winter Haven, FL, 33880 |
HARDAGE CAROLINE E | Agent | 5001 STATE ROAD 540 W, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-18 | HARDAGE, CAROLINE ELIZABETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 5001 STATE ROAD 540 W, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 5001 STATE ROAD 540 W, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 5001 STATE ROAD 540 W, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-06-13 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State