Search icon

ANTIGUA COLLEGE, INC.

Company Details

Entity Name: ANTIGUA COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: P03000151701
FEI/EIN Number 593774090
Address: 499 NW 70 Avenue, Plantation, FL, 33317, US
Mail Address: 499 NW 70 Avenue, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL CLAUDINE L Agent 499 NW 70 Avenue, Plantation, FL, 33317

President

Name Role Address
PAUL STANLEY President 499 NW 70 Avenue, Plantation, FL, 33317

Director

Name Role Address
PAUL STANLEY Director 499 NW 70 Avenue, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 499 NW 70 Avenue, Suite 214, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 499 NW 70 Avenue, Suite 214, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2022-04-28 499 NW 70 Avenue, Suite 214, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 PAUL, CLAUDINE L No data
AMENDMENT AND NAME CHANGE 2011-10-28 ANTIGUA COLLEGE, INC. No data
NAME CHANGE AMENDMENT 2010-06-01 HEBRON TECHNICAL INSTITUTE OF HEALTH, INC. No data
AMENDMENT AND NAME CHANGE 2009-07-27 HEBRON TECHNICAL INSTITUTE, INC. No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State