Entity Name: | THE INTERNATIONAL MONTESSORI COUNCIL, LTD., CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | F08000001574 |
FEI/EIN Number | 911984561 |
Address: | 19600 E SR 64, BRADENTON, FL, 34212 |
Mail Address: | 19600 E SR 64, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
ST. GIERMAINE JOYCE | Agent | 19600 E SR 64, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
SELDIN TIMOTHY | President | 19600 E SR 64, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
KUTT ANDREW | Secretary | 6701 WISCONSIN AVENUE, CHEVY CHASE, MD, 20815 |
Name | Role | Address |
---|---|---|
LESLIE HITES | Treasurer | 3668 DIMOND AVE., OAKLAND, CA, 94602 |
Leitch Kathleen | Treasurer | 14661 Lake Olive Dr, Ft. Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
Bravo Katherine | Trustee | C/O New Gate School, Sarasota, FL, 34233 |
Wolff Jonathan | Trustee | 19600 E SR 64, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 19600 E SR 64, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 19600 E SR 64, BRADENTON, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-03 | 19600 E SR 64, BRADENTON, FL 34212 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State