Search icon

US DREAM ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: US DREAM 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: 05 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2002 (22 years ago)
Document Number: N98000003318
FEI/EIN Number 593514841

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

Address: 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910, US
Mail Address: C/O SIMMS SHOWERS LLP, 305 HARRISON Street SE, LEESBURG, VA, 20175, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Booker Diane Executive 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910
Phipps Wintley President 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910
Randolph Sandra Chairman 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910
Victor Jody Treasurer 8807 Colesville Road, 5th Floor, Sliver Spring, MD, 20910
BLACK BARRY Director 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910
Bailey Simon Director 8807 Colesville Road, 5th Floor, Silver Spring, MD, 20910

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 8807 Colesville Road, 5th Floor, Silver Spring, MD 20910 -
CHANGE OF MAILING ADDRESS 2017-05-01 8807 Colesville Road, 5th Floor, Silver Spring, MD 20910 -
REGISTERED AGENT NAME CHANGED 2011-01-31 INCORP SERVICES, INC. -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State