Entity Name: | CREATIVE MINDS ACADEMY OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2011 (13 years ago) |
Date of dissolution: | 07 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2019 (6 years ago) |
Document Number: | P11000100927 |
FEI/EIN Number | 453859022 |
Address: | 14096 Huntington Pointe Dr, Delray Beach, FL, 33484, US |
Mail Address: | P.O. Box 222757, WEST PALM BEACH, FL, 33422, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STELLA RENEE M | Agent | 14096 Huntington Pointe Dr, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Stella Alyssa | Vice President | P.O. Box 222757, WEST PALM BEACH, FL, 33422 |
Name | Role | Address |
---|---|---|
STELLA RENEE M | President | P.O. Box 222757, WEST PALM BEACH, FL, 33422 |
Name | Role | Address |
---|---|---|
STELLA RENEE M | Secretary | P.O. Box 222757, WEST PALM BEACH, FL, 33422 |
Name | Role | Address |
---|---|---|
STELLA RENEE M | Director | P.O. Box 222757, WEST PALM BEACH, FL, 33422 |
Name | Role | Address |
---|---|---|
STELLA RENEE M | Treasurer | P.O. Box 222757, WEST PALM BEACH, FL, 33422 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004448 | PLANET KIDS | EXPIRED | 2012-01-12 | 2017-12-31 | No data | 7630 NW 87TH WAY, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 14096 Huntington Pointe Dr, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 14096 Huntington Pointe Dr, Delray Beach, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 14096 Huntington Pointe Dr, Ste 103, Delray Beach, FL 33484 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-25 |
AMENDED ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State