Entity Name: | SEACREST SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | 770409 |
FEI/EIN Number | 59-2311341 |
Address: | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Mail Address: | 7100 DAVIS BLVD, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goettel, Tom | Agent | 7100 Davis Blvd, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Mahler, David | Interim Head of School | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
O'Fee-Byrom, Shan | Chair | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Gialamas, Nick | Chair | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Hassan Schreiber, Susan | Secretary | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Savoretti, Amedeo | Treasurer | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Gialamas, Nick | Vice President | 7100 DAVIS BLVD, NAPLES, FL 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000054987 | SEACREST COUNTRY DAY SCHOOL | ACTIVE | 2023-05-01 | 2028-12-31 | No data | 7100 DAVIS BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Goettel, Tom | No data |
AMENDMENT | 2022-04-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 7100 Davis Blvd, Naples, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 7100 DAVIS BLVD, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-14 | 7100 DAVIS BLVD, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-01 |
Amendment | 2022-04-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-09-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State