Entity Name: | PARADISE CHRISTIAN SCHOOL, 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: | 13 Nov 1998 (26 years ago) |
Document Number: | N98000006498 |
FEI/EIN Number |
650889810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6184 West 21 Court, Hialeah, FL, 33016, US |
Mail Address: | 6184 West 21 Court, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLUNEY EILEEN D | Agent | 14411 SW 33 Court, Miramar, FL, 33027 |
FLUNEY EILEEN D | President | 14411 SW 33 Court, Miramar, FL, 33027 |
FLUNEY EILEEN D | Director | 14411 SW 33 Court, Miramar, FL, 33027 |
Banos Ashley S | Treasurer | 16545 Northwest 15th Street, Pembroke Pines, FL, 33028 |
Banos Ashley S | Secretary | 16545 Northwest 15th Street, Pembroke Pines, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000110615 | EXCLUSIVE TEACHER TRAINING | EXPIRED | 2019-10-10 | 2024-12-31 | - | 6184 WEST 21 COURT, HIALEAH, FL, 33016 |
G07254900003 | PARADISE TAILWINDS DEVELOPMENT CENTER | ACTIVE | 2007-09-10 | 2027-12-31 | - | 6184 WEST 21 COURT, HIALEAH, FL, 33016, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 6184 West 21 Court, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 6184 West 21 Court, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 14411 SW 33 Court, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-14 | FLUNEY, EILEEN DR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State