Search icon

ALEXANDER SCHOOL, INC.

Company Details

Entity Name: ALEXANDER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1991 (33 years ago)
Document Number: 287220
FEI/EIN Number 59-1114395
Address: 6050 SW 57TH AVENUE, MIAMI, FL 33143
Mail Address: 6050 SW 57TH AVENUE, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER SCHOOL, INC. 401(K) 2012 591114395 2013-05-30 ALEXANDER SCHOOL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2011 591114395 2012-06-21 ALEXANDER SCHOOL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2010 591114395 2011-04-22 ALEXANDER SCHOOL, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-22
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2009 591114395 2010-04-29 ALEXANDER SCHOOL, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 100
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-29
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHABROW, PENN B. Agent 13351 SW 57th Court, MIAMI, FL 33156

President

Name Role Address
MCGHEE, JAMES II R President 6050 SW 57TH AVENUE, MIAMI, FL 33143

Treasurer

Name Role Address
MCGHEE, JAMES II R Treasurer 6050 SW 57TH AVENUE, MIAMI, FL 33143

Director

Name Role Address
MCGHEE, JAMES II R Director 6050 SW 57TH AVENUE, MIAMI, FL 33143
MCGHEE, JOYCE DR. Director 6050 SW 57TH AVENUE, MIAMI, FL 33143

Vice President

Name Role Address
MCGHEE, JOYCE DR. Vice President 6050 SW 57TH AVENUE, MIAMI, FL 33143

Secretary

Name Role Address
MCGHEE, JOYCE DR. Secretary 6050 SW 57TH AVENUE, MIAMI, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91256000192 ALEXANDER SCHOOL ACTIVE 1991-09-13 2026-12-31 No data 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91256000193 M.T.T.I. ACTIVE 1991-09-13 2026-12-31 No data 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000041 ALEXANDER MONTESSORI SCHOOL ACTIVE 1991-01-08 2026-12-31 No data 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000043 ALEXANDER CAMP ACTIVE 1991-01-08 2026-12-31 No data 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000042 MONTESSORI TEACHER TRAINING INSTITUTE ACTIVE 1991-01-08 2026-12-31 No data 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 13351 SW 57th Court, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 6050 SW 57TH AVENUE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2005-01-11 6050 SW 57TH AVENUE, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 1993-02-18 CHABROW, PENN B. No data
AMENDMENT 1991-08-22 No data No data
NAME CHANGE AMENDMENT 1968-03-12 ALEXANDER SCHOOL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State