Entity Name: | REMINGTON COLLEGE, 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: | 03 Dec 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jan 2013 (12 years ago) |
Document Number: | F10000005293 |
FEI/EIN Number |
273339369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9451 Lyndon B Johnson Freeway, Dallas, TX, 75243, US |
Mail Address: | 9451 Lyndon B Johnson Freeway, Dallas, TX, 75243, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
SMITH KEVIN | Director | 1 Kenworth Drive, St. Peters, MO, 56101 |
Tennison Angela | Director | 10505 Bradstreet Commons Way, Charlotte, NC, 28215 |
Martin Adam | Secretary | 7415 Maynardville Pike, Suite 101, Knoxville, TN, 37938 |
Shedron Brandon | President | 7415 Maynardville Pike, Suite 101, Knoxville, TN, 37938 |
Cubarubbia Archie P | Director | 7141 Santa Monica Blvd, West Hollywood, CA, 90046 |
Gale Doug | Director | 3176 East Heartleaf Court, Boise, ID, 83716 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108135 | REMINGTON COLLEGE SCHOOL OF NURSING | EXPIRED | 2013-11-04 | 2018-12-31 | - | 660 CENTURY POINT, STE. 1050, LAKE MARY, FL, 32746 |
G10000114613 | REMINGTON COLLEGE | ACTIVE | 2010-12-15 | 2025-12-31 | - | 500 INTERNATIONAL PARKWAY, SUITE 200, HEATHROW, FL, 32746, US |
G10000114625 | REMINGTON COLLEGE OF NURSING | ACTIVE | 2010-12-15 | 2025-12-31 | - | 500 INTERNATIONAL PARKWAY, SUITE 200, HEATHROW, FL, 32746, US |
G10000114627 | REMINGTON COLLEGE - TAMPA CAMPUS | ACTIVE | 2010-12-15 | 2025-12-31 | - | 500 INTERNATIONAL PARKWAY, SUITE 200, HEATHROW, FL, 32746, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 9451 Lyndon B Johnson Freeway, Suite 200, Dallas, TX 75243 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 9451 Lyndon B Johnson Freeway, Suite 200, Dallas, TX 75243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2013-01-10 | REMINGTON COLLEGE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State