Entity Name: | CONSORTIUM ON REACHING EXCELLENCE IN EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 13 May 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | F08000002155 |
FEI/EIN Number |
943264308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 Market St - PMB 42817, San Francisco, CA, 94104, US |
Mail Address: | 548 Market St - PMB 42817, San Francisco, CA, 94104, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Robinson Lacey | Chairman | 500 12th St., Oakland, CA, 94607 |
Borchard Doug | Director | 548 Market St - PMB 42817, San Francisco, CA, 94104 |
Honig Aron | Chief Financial Officer | 548 Market St - PMB 42817, San Francisco, CA, 94104 |
Sheffield Robert | Chief Executive Officer | 548 Market St - PMB 42817, San Francisco, CA, 94104 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 548 Market St - PMB 42817, San Francisco, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 548 Market St - PMB 42817, San Francisco, CA 94104 | - |
NAME CHANGE AMENDMENT | 2021-12-22 | CONSORTIUM ON REACHING EXCELLENCE IN EDUCATION, INC. | - |
NAME CHANGE AMENDMENT | 2021-12-20 | CONSORTIUM ON REACHING EXCELLENCE IN EDUCATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-03 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-01 |
Name Change | 2021-12-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State