Entity Name: | LICINI EARLY ACADEMIC PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P20000045400 |
FEI/EIN Number | 85-1995129 |
Address: | 782 Foxridge Center Drive, Orange Park, FL, 32065, US |
Mail Address: | 782 Foxridge Center Drive, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICINI KERRI S | Agent | 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
LICINI KERRI S | President | 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
QUINONES LYNDA C | Vice President | 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
QUINONES PATRICIANICOLE | AD | 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
LICINI DAVIDE | Treasurer | 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 782 Foxridge Center Drive, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 782 Foxridge Center Drive, Orange Park, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-14 |
Domestic Profit | 2020-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State