Search icon

CHARTER SCHOOL ADMINISTRATION SERVICES, INC.

Company Details

Entity Name: CHARTER SCHOOL ADMINISTRATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 20820 GREENFIELD, OAK PARK, MI, 48237
Mail Address: 20820 GREENFIELD, OAK PARK, MI, 48237
Place of Formation: MICHIGAN

Agent

Name Role Address
ALLEN LECESTER L Agent 61 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 342361433

President

Name Role Address
BURKS ANDREW President 20820 GREENFIELD RD, OAK PARK, MI, 48237

Vice President

Name Role Address
ALLEN MATTIE Vice President 20820 GREENFIELD ROAD, OAK PARK, MI, 48237

Secretary

Name Role Address
ALLEN MATTIE Secretary 20820 GREENFIELD ROAD, OAK PARK, MI, 48237

Treasurer

Name Role Address
ALLEN MATTIE Treasurer 20820 GREENFIELD ROAD, OAK PARK, MI, 48237

Director

Name Role Address
ALLEN MATTIE Director 20820 GREENFIELD ROAD, OAK PARK, MI, 48237
ALLEN LECESTER L Director 20820 GREENFIELD RD, OAK PARK, MI, 48237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-13 20820 GREENFIELD, OAK PARK, MI 48237 No data
CHANGE OF MAILING ADDRESS 2010-02-13 20820 GREENFIELD, OAK PARK, MI 48237 No data

Documents

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 Feb 2025

Sources: Florida Department of State