Search icon

NEW TEACHER CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW TEACHER CENTER CORPORATION
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: 13 Jul 2009 (16 years ago)
Document Number: F09000002814
FEI/EIN Number 262427526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1205 Pacific Avenue, SANTA CRUZ, CA, 95060-3936, US
Mail Address: 1205 Pacific Avenue, SANTA CRUZ, CA, 95060-3936, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GOREN PAUL Director 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
SPILLER DAVID Secretary 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
Chang Tommy Chief Executive Officer 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
Lavadenz Magaly Director 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
Magee Mike Director 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
Iyengar Nithin Director 1205 Pacific Avenue, SANTA CRUZ, CA, 950603936
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 2108 N Street, #7103, Sacramento, CA 95816 -
CHANGE OF MAILING ADDRESS 2025-01-10 2108 N Street, #7103, Sacramento, CA 95816 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1205 Pacific Avenue, Suite 301, SANTA CRUZ, CA 95060-3936 -
CHANGE OF MAILING ADDRESS 2023-04-24 1205 Pacific Avenue, Suite 301, SANTA CRUZ, CA 95060-3936 -
REGISTERED AGENT NAME CHANGED 2014-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State