Search icon

NEW EDUCATION FOR THE WORKPLACE, INC. - Florida Company Profile

Company Details

Entity Name: NEW EDUCATION FOR THE WORKPLACE, 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: 26 Oct 2001 (24 years ago)
Document Number: F01000005582
FEI/EIN Number 330957370

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

Address: 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605, US
Mail Address: 6830 NW 11TH PL STE B, Suite B, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GRIGGS BERNADETTE Treasurer 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605
Baldree Joyce E Chief Executive Officer 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605
STOKES CHRISTOPHER Secretary 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605
Smith Danita Director 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605
FULLER JOHN Vice President 6830 NW 11TH PL STE B, GAINESVILLE, FL, 32605
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150219 MYCROSCHOOL ACTIVE 2020-11-24 2025-12-31 - 1204 NW 69TH TER, SUITE B, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 6830 NW 11TH PL STE B, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-04-27 6830 NW 11TH PL STE B, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2014-10-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State