Entity Name: | PIERIAN SPRING ACADEMY, 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: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 13 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2017 (8 years ago) |
Document Number: | N98000001693 |
FEI/EIN Number |
650836977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 BEACH ROAD, #128, SARASOTA, FL, 34242, US |
Mail Address: | 221 Beach Dr #128, Sarasota, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK PHILLIP | Director | 221 Beach Dr #128, Sarasota, FL, 34242 |
COHEN JANIS | President | 221 Beach Dr #128, Sarasota, FL, 34242 |
Swick Joanne | Secretary | 221 Beach Dr #128, Sarasota, FL, 34242 |
DIETRICH TOM | Director | 221 Beach Dr #128, Sarasota, FL, 34242 |
DYER RICHARD | Treasurer | 221 Beach Dr #128, Sarasota, FL, 34242 |
ECKL VICTORIA | Vice President | 221 Beach Dr #128, Sarasota, FL, 34242 |
DYER RICHARD | Agent | 8114 BUSH CLOVER RD, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-12 | DYER, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 8114 BUSH CLOVER RD, #203, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 221 BEACH ROAD, #128, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 221 BEACH ROAD, #128, SARASOTA, FL 34242 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 1998-04-13 | PIERIAN SPRING ACADEMY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-04 |
REINSTATEMENT | 2008-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State