Entity Name: | CHARTER SCHOOL ADMINISTRATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | F09000001116 |
FEI/EIN Number |
383249996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20820 GREENFIELD, OAK PARK, MI, 48237 |
Mail Address: | 20820 GREENFIELD, OAK PARK, MI, 48237 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BURKS ANDREW | President | 20820 GREENFIELD RD, OAK PARK, MI, 48237 |
ALLEN MATTIE | Vice President | 20820 GREENFIELD ROAD, OAK PARK, MI, 48237 |
ALLEN MATTIE | Secretary | 20820 GREENFIELD ROAD, OAK PARK, MI, 48237 |
ALLEN MATTIE | Treasurer | 20820 GREENFIELD ROAD, OAK PARK, MI, 48237 |
ALLEN MATTIE | Director | 20820 GREENFIELD ROAD, OAK PARK, MI, 48237 |
ALLEN LECESTER L | Director | 20820 GREENFIELD RD, OAK PARK, MI, 48237 |
ALLEN LECESTER L | Agent | 61 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 342361433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-13 | 20820 GREENFIELD, OAK PARK, MI 48237 | - |
CHANGE OF MAILING ADDRESS | 2010-02-13 | 20820 GREENFIELD, OAK PARK, MI 48237 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State