Search icon

SACS COUNCIL ON ACCREDITATION AND SCHOOL IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SACS COUNCIL ON ACCREDITATION AND SCHOOL IMPROVEMENT, INC.
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: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: F09000004464
FEI/EIN Number 20-8613765

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

Address: 9115 Westside Parkway, Alpharetta, GA, 30009, US
Mail Address: 9115 WESTSIDE PARKWAY, ALPHARETTA, GA, 30009, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Smith Allen Director 9115 Westside Parkway, Alpharetta, GA, 30009
Williams Channa Treasurer 9115 Westside Parkway, Alpharetta, GA, 30009
Haley Ellen Director 9115 Westside Parkway, Alpharetta, GA, 30009
Balderas Gustavo Director 9115 Westside Parkway, Alpharetta, GA, 30009
Womack Janet Director 9115 Westside Parkway, Alpharetta, GA, 30009
Cowe Karen Director 9115 Westside Parkway, Alpharetta, GA, 30009
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 9115 Westside Parkway, Alpharetta, GA 30009 -
REGISTERED AGENT NAME CHANGED 2019-01-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2011-01-25 9115 Westside Parkway, Alpharetta, GA 30009 -
REINSTATEMENT 2010-10-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2019-01-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State