Entity Name: | BERKELEY PREPARATORY SCHOOL, 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: | 24 Mar 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Oct 2024 (8 months ago) |
Document Number: | 718233 |
FEI/EIN Number |
591292802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4811 KELLY ROAD, TAMPA, FL, 33615, US |
Mail Address: | 4811 KELLY ROAD, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Amy | Chairman | 4028 Rocky Shores Dr, TAMPA, FL, 33634 |
Dolcimascolo Paul | Treasurer | 2909 W Bay Vista, TAMPA, FL, 33611 |
Wright Andrew | Vice President | 3208 W Parkland Blvd, TAMPA, FL, 33609 |
Frazier Elizabeth | Secretary | 2808 W. Terrace Drive, Tampa, FL, 33609 |
SEIVOLD JOSEPH | Agent | 4811 KELLY ROAD, TAMPA, FL, 336152020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-10-07 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | SEIVOLD, JOSEPH | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2009-02-05 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-10-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
Amended and Restated Articles | 2020-11-23 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State