Search icon

ALLIANCE FOR SCHOOL CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE FOR SCHOOL CHOICE, 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: 05 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: F05000000218
FEI/EIN Number 52-2111508

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

Address: 10440 Little Patuxent Parkway, Ste 300-343, Columbia, MD, 21044, US
Mail Address: 10440 Little Patuxent Parkway, Ste 300-343, Columbia, MD, 21044, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
McDermott Edward Director 10440 Little Patuxent Parkway, Columbia, MD, 21044
Nassif Sister Rosemar Director 10440 Little Patuxent Parkway, Columbia, MD, 21044
Shiverick Paul Director 10440 Little Patuxent Parkway, Columbia, MD, 21044
Walker Hon. Governor Director 10440 Little Patuxent Parkway, Columbia, MD, 21044
Schultz Tommy Chief Executive Officer 10440 Little Patuxent Parkway, Columbia, MD, 21044
Clements Elisa Chief Operating Officer 10440 Little Patuxent Parkway, Columbia, MD, 21044
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 10440 Little Patuxent Parkway, Ste 300-343, Columbia, MD 21044 -
CHANGE OF MAILING ADDRESS 2024-04-09 10440 Little Patuxent Parkway, Ste 300-343, Columbia, MD 21044 -
REINSTATEMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State