Entity Name: | SCRANTON ACADEMY FOR FINANCIAL EDUCATION, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 04 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | F13000004788 |
FEI/EIN Number | 46-0865237 |
Address: | 1921 Boston Post Rd, Westbrook, CT, 06498, US |
Mail Address: | 1921 Boston Post Rd, Westbrook, CT, 06498, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Scranton David | Owne | 1921 Boston Post Rd, Westbrook, CT, 06498 |
Name | Role | Address |
---|---|---|
Pentell Shannon | Director | 1921 Boston Post Rd, Westbrook, CT, 06498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1921 Boston Post Rd, Ste 4, Westbrook, CT 06498 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1921 Boston Post Rd, Ste 4, Westbrook, CT 06498 | No data |
REINSTATEMENT | 2021-04-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Cogency Global Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-04-07 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-04 |
Foreign Non-Profit | 2013-11-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State