Search icon

DIVINE ACADEMY INTERNATIONAL INC

Company Details

Entity Name: DIVINE ACADEMY INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P07000053284
FEI/EIN Number 208988307
Address: 14900 NW 20 Street, Pembroke Pines, FL, 33028, US
Mail Address: 14900 NW 20 Street, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVINE ACADEMY INTERNATIONAL 401(K) PLAN 2012 208988307 2013-06-21 DIVINE ACADEMY INTERNATIONAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 9544994639
Plan sponsor’s address 3347 N. UNIVERSITY DR., HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing PAMELA VOGELSANG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing INGRID GARCIA
Valid signature Filed with authorized/valid electronic signature
DIVINE ACADEMY INTERNATIONAL 401K PLAN 2012 208988307 2013-04-16 DIVINE ACADEMY INTERNATIONAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 9544994638
Plan sponsor’s address 3347 N. UNIVERSITY DIRVE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing PAMELA VOGELSANG
Valid signature Filed with authorized/valid electronic signature
DIVINE ACADEMY INTERNATIONAL 401K PLAN 2011 208988307 2012-08-16 DIVINE ACADEMY INTERNATIONAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 9544994638
Plan sponsor’s address 3347 N. UNIVERSITY DIRVE, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 208988307
Plan administrator’s name DIVINE ACADEMY INTERNATIONAL
Plan administrator’s address 3347 N. UNIVERSITY DIRVE, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9544994638

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing PAMELA VOGELSANG
Valid signature Filed with authorized/valid electronic signature
DIVINE ACADEMY INTERNATIONAL 401K PLAN 2011 208988307 2012-07-19 DIVINE ACADEMY INTERNATIONAL 8
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 812990
Sponsor’s telephone number 9544994638
Plan sponsor’s address 3347 N. UNIVERSITY DIRVE, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 208988307
Plan administrator’s name DIVINE ACADEMY INTERNATIONAL
Plan administrator’s address 3347 N. UNIVERSITY DIRVE, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9544994638

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing PAMELA VOGELSANG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCIA INGRID Agent 14900 NW 20 Street, Pembroke Pines, FL, 33028

President

Name Role Address
GARCIA INGRID President 14900 NW 20 Street, Pembroke Pines, FL, 33028

Secretary

Name Role Address
GARCIA INGRID Secretary 14900 NW 20 Street, Pembroke Pines, FL, 33028
VOGELSANG PAMELA Secretary 14900 NW 20 Street, Pembroke Pines, FL, 33028

Treasurer

Name Role Address
GARCIA INGRID Treasurer 14900 NW 20 Street, Pembroke Pines, FL, 33028

Vice President

Name Role Address
VOGELSANG PAMELA Vice President 14900 NW 20 Street, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 14900 NW 20 Street, Pembroke Pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 14900 NW 20 Street, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2021-09-09 14900 NW 20 Street, Pembroke Pines, FL 33028 No data
AMENDMENT 2009-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State