Search icon

SON RISE CHRISTIAN ACADEMY, INC.

Company Details

Entity Name: SON RISE CHRISTIAN ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1994 (30 years ago)
Date of dissolution: 29 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: N94000004970
FEI/EIN Number 59-3301612
Address: 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277
Mail Address: P O BOX 358262, GAINESVILLE, FL 32635-8262
Place of Formation: FLORIDA

Agent

Name Role Address
HSU, SUSAN S Agent 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277

ADP

Name Role Address
HSU, SUSAN S ADP 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277

Secretary

Name Role Address
MCDONALD, STACEY Secretary 8203 NW 31ST AVENUE #J61, GAINESVILLE, FL 32606

Director

Name Role Address
MCDONALD, STACEY Director 8203 NW 31ST AVENUE #J61, GAINESVILLE, FL 32606
HSU, AARON J Director 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277

Treasurer

Name Role Address
HSU, AARON J Treasurer 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277 No data
REGISTERED AGENT NAME CHANGED 2002-08-20 HSU, SUSAN S No data
CHANGE OF MAILING ADDRESS 2001-07-19 4141 NW 68TH DRIVE, GAINESVILLE, FL 32606-4277 No data

Documents

Name Date
Voluntary Dissolution 2009-05-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State