Search icon

AFTER-SCHOOL ALL-STARS CORPORATION

Company Details

Entity Name: AFTER-SCHOOL ALL-STARS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 29 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: F15000002367
FEI/EIN Number 95-4441208
Address: 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Mail Address: 301 W Platt St # 689, Tampa, FL 33606
Place of Formation: CALIFORNIA

Agent

Name Role Address
Mangione, Joe Agent 301 W. Platt Street #689, Tampa, FL 33606

President

Name Role Address
Bazán, Andrea C. President 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036

Treasurer

Name Role Address
DiMaggio, Laura Treasurer 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036

Chair

Name Role Address
Wachter, Paul D. Chair 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036

Director

Name Role Address
Galer, Scott Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Beckerman, Michael Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Brewer, Brett Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Carter, Maverick Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Cohen, Rodney Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Davis, Conyers Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Duke, Annie Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Ghingo, John Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Harris, Marjorie Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036
Hepplewhite, Tim Director 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036 No data
CHANGE OF MAILING ADDRESS 2024-02-20 145 S Fairfax Ave Ste 200, Los Angeles, CA 90036 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 301 W. Platt Street #689, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2018-07-17 Mangione, Joe No data
REINSTATEMENT 2016-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-04
Foreign Non-Profit 2015-05-29

Date of last update: 20 Jan 2025

Sources: Florida Department of State