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 |
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 |
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 | - | - |
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