Entity Name: | A STEP ABOVE LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2005 (19 years ago) |
Document Number: | P05000057973 |
FEI/EIN Number | 202816322 |
Address: | 1114 se 2nd st., Boynton Beach, FL, 33435, US |
Mail Address: | 430 Bayberry dr, Lake Park, FL, 33403, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGE FREDRICK L | Agent | 1114 SE 2ND ST, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
CAGE FREDRICK L | President | 1114 SE 2ND ST, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
CARTER-CAGE TATIANA | Vice President | 1114 S.E. 2ND STREET, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
Cage Fredrick LJr. | Secretary | 430 Bayberry dr, Lake Park, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05280900035 | A STEP ABOVE EARLY LEARNING CENTER | ACTIVE | 2005-10-06 | 2025-12-31 | No data | 430 BAYBERRY DR., LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 1114 se 2nd st., Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 1114 se 2nd st., Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 1114 SE 2ND ST, BOYNTON BEACH, FL 33435 | No data |
AMENDMENT | 2005-08-15 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State