Entity Name: | CHILDHOOD APRAXIA OF SPEECH ASSOCIATION OF NORTH AMERICA, 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: | 06 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 2025 (3 months ago) |
Document Number: | F15000000979 |
FEI/EIN Number |
25-1858159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Reedsdale Street, Suite 202, Pittsburgh, PA, 15233, US |
Mail Address: | 1501 Reedsdale Street, Suite 202, Pittsburgh, PA, 15233, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Fera Stephanie | Director | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
Mills Jeffrey | Director | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
Taylor Alyson | Director | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
LaVecchia Lou | Officer | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
Grimm Angela | Chief Executive Officer | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
Capone Claudio | Chairman | 1501 Reedsdale Street, Pittsburgh, PA, 15233 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-30 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 1501 Reedsdale Street, Suite 202, Pittsburgh, PA 15233 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 1501 Reedsdale Street, Suite 202, Pittsburgh, PA 15233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
Reg. Agent Change | 2024-07-30 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State