Search icon

BLUE JAY ACADEMY OF S DAYTONA INC

Company Details

Entity Name: BLUE JAY ACADEMY OF S DAYTONA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P18000077056
FEI/EIN Number 81-2642613
Address: 630 N Wild Olive Ave, Daytona Beach, FL, 32118, US
Mail Address: 630 N. Wild Olive Avenue, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Kohn Brian D Agent 630 N Wild Olive Ave, Daytona Beach, FL, 32118

President

Name Role Address
Kohn Brian President 180 Phillips Hill Road, New City, NY, 10956

Vice President

Name Role Address
Jacobs Asher Vice President 180 Phillips Hill Road, New City, NY, 10956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084232 BLUE JAY ACADEMY ACTIVE 2024-07-15 2029-12-31 No data 3296 N FEDERAL HIGHWAY, UNIT 39164, FT LAUDERDALE, FL, 33339

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 630 N Wild Olive Ave, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Kohn, Brian D No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 630 N Wild Olive Ave, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 3296 N Federal Highway, unit 3, 39164, ft lauderdale, FL 33339 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 630 N Wild Olive Ave, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2021-02-12 630 N Wild Olive Ave, Daytona Beach, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000502856 ACTIVE 2022-CA-000741 7TH CIRC. COURT FLAGLER CNTY 2023-10-18 2028-10-24 $92,206.28 DREAM LIVE PROSPER BUILDING, LLC, 405 GOLFWAY WEST DRIVE, 300, ST. AUGUSTINE, FL 32095

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-09
Domestic Profit 2018-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State