Search icon

BARNABAS CHRISTIAN ACADEMY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BARNABAS CHRISTIAN ACADEMY, INCORPORATED
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: 30 Jul 1997 (28 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: N97000004343
FEI/EIN Number 650776477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10330 South Highway US1, Fort Pierce, FL, 34952, US
Mail Address: 10330 South Highway US1, Fort Pierce, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNABAS CHRISTIAN ACADEMY, INCORPORATED Othe -
Woodbury Michael Agent 10330 South Highway US1, Fort Pierce, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106525 THE NATION CHRISTIAN ACADEMY EXPIRED 2018-10-01 2023-12-31 - 10330 S US HWY 1, PORT ST LUCIE, FL, 34952
G18000022583 THE NATION CHRISTIAN ACADEMY EXPIRED 2018-02-12 2023-12-31 - 1860 SW FOUNTAINVIEW BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 10330 South Highway US1, Fort Pierce, FL 34952 -
VOLUNTARY DISSOLUTION 2019-04-08 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 Woodbury, Michael -
CHANGE OF MAILING ADDRESS 2019-02-17 10330 South Highway US1, Fort Pierce, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10330 South Highway US1, Fort Pierce, FL 34952 -
AMENDMENT 2018-09-04 - -
AMENDMENT 2018-08-29 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2003-03-13 BARNABAS CHRISTIAN ACADEMY, INCORPORATED -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-08
VOLUNTARY DISSOLUTION 2019-04-08
Off/Dir Resignation 2019-03-04
AMENDED ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-02-08
Amendment 2018-09-04
Amendment 2018-08-29
Reg. Agent Change 2018-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State