Search icon

CHARTER SCHOOL CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOL CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Jan 2012 (13 years ago)
Document Number: F12000000273
FEI/EIN Number 02-0794278

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

Address: 1000 SW BROADWAY, SUITE 1800, PORTLAND, OR, 97205, US
Mail Address: 1000 SW BROADWAY, SUITE 1800, PORTLAND, OR, 97205, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Coburn Brad Secretary 1000 SW BROADWAY, PORTLAND, OR, 97205
GANTI RISHI Director 1000 SW BROADWAY, PORTLAND, OR, 97205
Ellis Stuart Director 1000 SW BROADWAY, PORTLAND, OR, 97205
Fisher Danielle Chief Financial Officer 1000 SW BROADWAY, PORTLAND, OR, 97205
Nilsson Kirt President 1000 SW BROADWAY, PORTLAND, OR, 97205
Vancura Schalise Chie 1000 SW BROADWAY, PORTLAND, OR, 97205
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128400 GROW SCHOOLS ACTIVE 2023-10-17 2028-12-31 - 1000 SW BROADWAY STREET, SUITE 1800, PORTLAND, OR, 97205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-28 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1000 SW BROADWAY, SUITE 1800, PORTLAND, OR 97205 -
CHANGE OF MAILING ADDRESS 2022-04-20 1000 SW BROADWAY, SUITE 1800, PORTLAND, OR 97205 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-08-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State