Search icon

ASSOCIATION OF CHRISTIAN SCHOOLS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CHRISTIAN SCHOOLS INTERNATIONAL 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: 31 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (7 months ago)
Document Number: F02000005486
FEI/EIN Number 956072567

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

Address: 1150 Kelly Johnson Blvd., STE 220, COLORADO SPRINGS, CO, 80920, US
Mail Address: PO Box 62249, COLORADO SPRINGS, CO, 80962, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Marrah Todd Boar PO Box 62249, COLORADO SPRINGS, CO, 80962
Kyser Kevin Boar PO Box 62249, COLORADO SPRINGS, CO, 80962
House Collette Boar PO Box 62249, COLORADO SPRINGS, CO, 80962
Miller Alan Boar PO Box 62249, COLORADO SPRINGS, CO, 80962
Gaines Tia Boar PO Box 62249, COLORADO SPRINGS, CO, 80962
Ray David Agent 2400 Rolling View Drive, Dundin, FL, 34698
Carlson Elisa Boar PO Box 62249, COLORADO SPRINGS, CO, 80962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095738 ASCI EDUCATORS LIABILITY RISK PURCHASING GROUP EXPIRED 2014-09-19 2019-12-31 - PO BOX 65130, COLORADO SPRINGS, CO, 80962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 2400 Rolling View Drive, Dundin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 1150 Kelly Johnson Blvd., STE 220, COLORADO SPRINGS, CO 80920 -
CHANGE OF MAILING ADDRESS 2024-07-30 1150 Kelly Johnson Blvd., STE 220, COLORADO SPRINGS, CO 80920 -
REGISTERED AGENT NAME CHANGED 2024-07-30 Ray, David -
REINSTATEMENT 2024-07-30 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2008-06-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-07-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State