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 |
Name | Role | Address |
---|---|---|
PAUL CLAUDINE L | Agent | 499 NW 70 Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
PAUL STANLEY | President | 499 NW 70 Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
PAUL STANLEY | Director | 499 NW 70 Avenue, Plantation, FL, 33317 |
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 |
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