Search icon

EL EDUCATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EL EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 17 Jul 2000 (25 years ago)
Branch of: EL EDUCATION, INC., NEW YORK (Company Number 2474657)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: F00000004069
FEI/EIN Number 061576405

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

Address: 247 W 35TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, US
Mail Address: 247 W 35TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WORDEN VIRGINIA H Director 247 W 35TH STREET, NEW YORK, NY, 10001
HARTL SCOTT Chief Executive Officer 247 W 35TH STREET, NEW YORK, NY, 10001
GOMEZ TODD Director 247 W 35TH STREET, NEW YORK, NY, 10001
RICH R. BRUCE Director 247 W 35TH STREET, NEW YORK, NY, 10001
SILVERBERG IRWIN W Director 247 W 35TH STREET, NEW YORK, NY, 10001
WEISSMAN HARRIET H Director 247 W 35TH STREET, NEW YORK, NY, 10001
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-05 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
NAME CHANGE AMENDMENT 2015-12-02 EL EDUCATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 247 W 35TH STREET, 8TH FLOOR, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2011-04-07 247 W 35TH STREET, 8TH FLOOR, NEW YORK, NY 10001 -
CANCEL ADM DISS/REV 2010-04-08 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State