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 |
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 | - |
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 | - |
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