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 |
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 | - |
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 | - | - |
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