Search icon

HARVARD TEST REVIEW INC.

Company Details

Entity Name: HARVARD TEST REVIEW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P14000082793
FEI/EIN Number NOT APPLICABLE
Address: 1905 S 25th Street, Fort Pierce, FL, 34947, US
Mail Address: 1101 N. Congress Ave, Boynton Beach, FL, 33426, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALOUIDOR JAMES Dr. Agent 1101 N. Congress Ave #204, Boynton Beach, FL, 33426

President

Name Role Address
ALOUIDOR JAMES Dr. President 1101 N. Congress Ave #204, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048356 HARVARD INSTITUTE OF HEALTH SCIENCES ACTIVE 2022-04-15 2027-12-31 No data 1101 N. CONGRESS AVE, SUITE 204, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1905 S 25th Street, Suite 103, Fort Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2024-05-01 1905 S 25th Street, Suite 103, Fort Pierce, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1101 N. Congress Ave #204, Boynton Beach, FL 33426 No data
REINSTATEMENT 2020-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-29 ALOUIDOR, JAMES, Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State