Entity Name: | INTERNATIONAL SCHOOL FOR AUTISM AND RELATED DISORDERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P13000043172 |
FEI/EIN Number | 46-2784311 |
Address: | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837, US |
Mail Address: | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ISAMARA | Agent | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RAMIREZ MARA | President | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
PEREZ ISAMARA | Secretary | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000065363 | THE PARAMOUNT SCHOOL | ACTIVE | 2020-06-10 | 2025-12-31 | No data | 4055 W TOWN CENTER BLVD, ORLANDO, FL, 32837 |
G15000088055 | GLOBAL LEADERSHIP ACADEMY | EXPIRED | 2015-08-25 | 2020-12-31 | No data | 3501 WEST VINE STREET SUITE 105, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 4055 W TOWN CENTER BLVD, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 4055 W TOWN CENTER BLVD, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4055 W TOWN CENTER BLVD, ORLANDO, FL 32837 | No data |
REINSTATEMENT | 2019-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | PEREZ, ISAMARA | No data |
AMENDMENT AND NAME CHANGE | 2013-09-24 | INTERNATIONAL SCHOOL FOR AUTISM AND RELATED DISORDERS CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Amendment and Name Change | 2013-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State