Search icon

GOD'S LITTLE PEOPLE CHRISTIAN ACADEMY,INC.

Company Details

Entity Name: GOD'S LITTLE PEOPLE CHRISTIAN ACADEMY,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2006 (19 years ago)
Document Number: P06000008835
FEI/EIN Number 204126640
Address: 5515 RAMONA BLVD, JACKSONVILLE, FL, 32205
Mail Address: 5515 RAMONA BLVD, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON LA'TRENIA Agent 5515 RAMONA BLVD, JACKSONVILLE, FL, 32205

President

Name Role Address
PEARSON LA'TRENIA President 5515 RAMONA BLVD, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
PEARSON LA'TRENIA Vice President 5515 RAMONA BLVD, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
ARVINGER DESTINY J Secretary 5515 RAMONA BLVD., JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
ARVINGER DESTINY J Treasurer 5515 Ramona blvd, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040520 GOD'S LITTLE PEOPLE CHRISTIAN ACADEMY TOO, INC ACTIVE 2024-03-21 2029-12-31 No data 814 ELLIS RD. S, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5515 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2012-04-30 5515 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5515 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 PEARSON, LA'TRENIA No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State