Search icon

A STEP ABOVE LEARNING CENTER, INC.

Company Details

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

Agent

Name Role Address
CAGE FREDRICK L Agent 1114 SE 2ND ST, BOYNTON BEACH, FL, 33435

President

Name Role Address
CAGE FREDRICK L President 1114 SE 2ND ST, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
CARTER-CAGE TATIANA Vice President 1114 S.E. 2ND STREET, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
Cage Fredrick LJr. Secretary 430 Bayberry dr, Lake Park, FL, 33403

Fictitious Names

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

Events

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

Documents

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