Search icon

ALLENDALE ACADEMY PRIVATE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ALLENDALE ACADEMY PRIVATE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLENDALE ACADEMY PRIVATE SCHOOL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1994 (31 years ago)
Document Number: P94000005611
FEI/EIN Number 593220616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2655 Ulmerton Road, CLEARWATER, FL, 33762, US
Mail Address: 2655 ULMERTON ROAD, SUITE 402, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS LORI A President 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
COLLINS RAYMOND P Vice President 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
COLLINS Raymond P Treasurer 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
COLLINS RAYMOND P Agent 2655 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2655 Ulmerton Road, Suite 402, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2655 ULMERTON ROAD, SUITE 402, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2012-01-08 2655 Ulmerton Road, Suite 402, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-01-08 COLLINS, RAYMOND P -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State