Search icon

MONTESSORI ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MONTESSORI ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1995 (29 years ago)
Document Number: 714240
FEI/EIN Number 000000092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
Mail Address: 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGHEE JAMES R President 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JAMES R Treasurer 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JAMES R Director 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
MCGHEE BEVERLEY A Director 6050 S.W. 57TH AVENUE, MIAMI, FL, 33143
CHABROW PENN B Agent 13351 SW 57th Court, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 13351 SW 57th Court, MIAMI, FL 33156 -
REINSTATEMENT 1995-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-03-16 CHABROW, PENN BESQ -
CHANGE OF PRINCIPAL ADDRESS 1980-08-12 6050 S.W. 57TH AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1980-08-12 6050 S.W. 57TH AVENUE, MIAMI, FL 33143 -

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 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State