Entity Name: | EF LANGUAGE SCHOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jul 2011 (14 years ago) |
Document Number: | F11000002825 |
FEI/EIN Number | 043495516 |
Address: | Two Education Circle, Cambridge, MA, 02141, US |
Mail Address: | Two Education Circle, Cambridge, MA, 02141, US |
Place of Formation: | MASSACHUSETTS |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EF LANGUAGE SCHOOLS, INC., MINNESOTA | a00809af-6189-e911-9175-00155d01b32c | MINNESOTA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Sousa Lisa | Director | Two Education Circle, Cambridge, MA, 02141 |
Nilsson Anna | Director | Two Education Circle, Cambridge, MA, 02141 |
Name | Role | Address |
---|---|---|
Thouveny Stan | President | Two Education Circle, Cambridge, MA, 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | Two Education Circle, Cambridge, MA 02141 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | Two Education Circle, Cambridge, MA 02141 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State