Search icon

NICAEA ACADEMY, INC.

Company Details

Entity Name: NICAEA ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000035610
FEI/EIN Number 65-0583996
Address: 14785 COLLER BLVD., NAPLES, FL 34119
Mail Address: 14785 COLLER BLVD., NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTYRE, Barton Agent 11341 Lindbergh Blvd, Fort Myers, FL 33913

Director

Name Role Address
MCINTYRE, BARTON REV Director 14785 COLLER BLVD, NAPLES, FL 34119
MCINTYRE, WENDY L. Director 14785 COLLER BLVD, NAPLES, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080898 NICAEA ACADEMY OF CAPE CORAL EXPIRED 2012-08-15 2017-12-31 No data 3221 CHIQUITA BLVD S, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 11341 Lindbergh Blvd, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 MCINTYRE, Barton No data
CHANGE OF MAILING ADDRESS 2012-05-18 14785 COLLER BLVD., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 14785 COLLER BLVD., NAPLES, FL 34119 No data
REINSTATEMENT 2012-05-18 No data No data
PENDING REINSTATEMENT 2012-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
REINSTATEMENT 2012-05-18
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State