Search icon

ACTS II EDUCATIONAL CORPORATION, INC.

Company Details

Entity Name: ACTS II EDUCATIONAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N96000004803
FEI/EIN Number 59-3429960
Address: 477 PICKFORD PT, LONGWOOD, FL 32779
Mail Address: 477 PICKFORD PT, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERS, CLAUD Agent 477 PICKFORD PT, LONGWOOD, FL 32779

President

Name Role Address
BOWERS, CLAUD President 477 PICKFORD POINT, LONGWOOD, FL 32779

Director

Name Role Address
BOWERS, CLAUD Director 477 PICKFORD POINT, LONGWOOD, FL 32779
VARNUM, JEROME Director 477 PICKFORD POINT, LONGWOOD, FL 32779
WADDELL, GARY Director 477 PICKFORD POINT, LONGWOOD, FL 32779

Vice President

Name Role Address
VARNUM, JEROME Vice President 477 PICKFORD POINT, LONGWOOD, FL 32779

Secretary

Name Role Address
WADDELL, GARY Secretary 477 PICKFORD POINT, LONGWOOD, FL 32779

Treasurer

Name Role Address
WADDELL, GARY Treasurer 477 PICKFORD POINT, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 477 PICKFORD PT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2002-04-11 477 PICKFORD PT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 477 PICKFORD PT, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State