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 |
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 | - |
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 |
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 | - |
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