THE CONRAD ACADEMY, INC. - Florida Company Profile

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 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHENBACHER KEITH | President | 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025 |
RICHENBACHER KEITH | Director | 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025 |
PAGE JOHN | Vice President | 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025 |
PAGE JOHN | Director | 476 WEST VERMONT AVE, ESCONDIDO, CA, 92025 |
Garrido Elaine | Secretary | 476 West Vermont Ave, Escondido, CA, 92025 |
HILL PETER N | Agent | 135 W. Central Blvd, Suite 650, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051856 | CONRAD BASKETBALL ACADEMY | EXPIRED | 2016-05-24 | 2021-12-31 | - | 2008 N. GOLDENROD ROAD, ORLANDO, FL, 32807 |
G16000051714 | THE CONRAD ACADEMY PRESCHOOL | EXPIRED | 2016-05-23 | 2021-12-31 | - | 2008 N. GOLDENROD ROAD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 135 W. Central Blvd, Suite 650, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2008 N. Goldenrod Road, ORLANDO, FL 32807 | - |
NAME CHANGE AMENDMENT | 2011-06-08 | THE CONRAD ACADEMY, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 2008 N. Goldenrod Road, ORLANDO, FL 32807 | - |
AMENDMENT | 2008-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-24 | HILL, PETER N | - |
AMENDMENT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State