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