Search icon

FIVE STAR CHRISTIAN ACADEMY AND CHILD DEVELOPMENT LEARNING GROUP INC.

Company Details

Entity Name: FIVE STAR CHRISTIAN ACADEMY AND CHILD DEVELOPMENT LEARNING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2014 (11 years ago)
Document Number: P14000007661
FEI/EIN Number 46-4615280
Address: 109 Ridge Center Dr, DAVENPORT, FL, 33837, US
Mail Address: 109 Ridge Center Dr, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Guerra Frankie Agent 109 Ridge Center Dr, DAVENPORT, FL, 33837

Chief Executive Officer

Name Role Address
GUERRA FRANKIE Chief Executive Officer 109 Ridge Center Dr, DAVENPORT, FL, 33837

Secretary

Name Role Address
GALINDEZ DANIELLA Secretary 109 Ridge Center Dr, DAVENPORT, FL, 33837

Vice President

Name Role Address
GALINDEZ DANIELLA Vice President 109 Ridge Center Dr, DAVENPORT, FL, 33837

Chief Operating Officer

Name Role Address
Guerra Sigfrido Chief Operating Officer 109 Ridge Center Dr, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035917 THE ARK CHRISTIAN ACADEMY ACTIVE 2015-04-09 2025-12-31 No data 113 RIDGE CENTER DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 109 Ridge Center Dr, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2016-08-30 109 Ridge Center Dr, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2016-08-30 Guerra, Frankie No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 109 Ridge Center Dr, DAVENPORT, FL 33837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000780290 TERMINATED 1000000728023 POLK 2016-11-30 2026-12-08 $ 1,539.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-30
AMENDED ANNUAL REPORT 2015-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State