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 |
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 |
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 | - |
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