Search icon

PARADISE CHRISTIAN SCHOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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