Search icon

THE CONRAD ACADEMY, INC.

Company Details

Entity Name: THE CONRAD ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2011 (14 years ago)
Document Number: P99000047636
FEI/EIN Number 593576901
Address: 2008 N. Goldenrod Road, ORLANDO, FL, 32807, US
Mail Address: 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HILL PETER N Agent 135 W. Central Blvd, Suite 650, ORLANDO, FL, 32801

President

Name Role Address
RICHENBACHER KEITH President 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025

Director

Name Role Address
RICHENBACHER KEITH Director 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025
PAGE JOHN Director 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025

Vice President

Name Role Address
PAGE JOHN Vice President 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025

Secretary

Name Role Address
Garrido Elaine Secretary 476 West Vermont Ave, Escondido, CA, 92025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051856 CONRAD BASKETBALL ACADEMY EXPIRED 2016-05-24 2021-12-31 No data 2008 N. GOLDENROD ROAD, ORLANDO, FL, 32807
G16000051714 THE CONRAD ACADEMY PRESCHOOL EXPIRED 2016-05-23 2021-12-31 No data 2008 N. GOLDENROD ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 135 W. Central Blvd, Suite 650, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 2008 N. Goldenrod Road, ORLANDO, FL 32807 No data
NAME CHANGE AMENDMENT 2011-06-08 THE CONRAD ACADEMY, INC. No data
CHANGE OF MAILING ADDRESS 2010-01-07 2008 N. Goldenrod Road, ORLANDO, FL 32807 No data
AMENDMENT 2008-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-24 HILL, PETER N No data
AMENDMENT 2006-09-15 No data No data
REINSTATEMENT 2003-07-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State