Search icon

THE FLORIDA ASSOCIATION OF DISTRICT SCHOOL SUPERINTENDENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FLORIDA ASSOCIATION OF DISTRICT SCHOOL SUPERINTENDENTS, 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: 30 Sep 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: 715331
FEI/EIN Number 237017835

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

Address: 208 S MONROE ST, TALLAHASSEE, FL, 32301, US
Mail Address: 208 S MONROE ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raulerson Sherrie President Baker County School District, Macclenny, FL, 32063
Forson Tim President St. Johns County School District, St. Augustine, FL, 32084
Pearce Robert Vice President Wakulla County School District, Crawfordville, FL, 32326
Dotres Jose Secretary Miami-Dade County Public Schools, Miami, FL, 33132
Kenworthy Ken Treasurer Okeechobee County School District, Okeechobee, FL, 34974
Taylor Joe Area Washington County School District, Chipley, FL, 32428
MONTFORD, III WILLIAM J Agent 208 S MONROE ST, TALLAHASSEE, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
237017835
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 MONTFORD, III, WILLIAM J -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-06-23 208 S MONROE ST, TALLAHASSEE, FL 32301 -
AMENDMENT 2002-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 208 S MONROE ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-26 208 S MONROE ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-10
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2013-02-06

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145005.32
Total Face Value Of Loan:
145005.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State