Search icon

WISCONSIN CENTER FOR EDUCATION PRODUCTS AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WISCONSIN CENTER FOR EDUCATION PRODUCTS AND SERVICES, 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: 16 Jun 2015 (10 years ago)
Document Number: F15000002650
FEI/EIN Number 273813061

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

Address: 14 Apostle Is., Madison, WI, 53719, US
Mail Address: 510 Charmany Drive, Suite 269, Madison, WI, 53719, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Bell Courtney Director 1213 N Sherman Ave #322, Madison, WI, 53704
Kerr Deborah Director 1213 N Sherman Ave #322, Madison, WI, 53704
Hess Diana Director 1213 N Sherman Ave #322, Madison, WI, 53704
Messinger Matt President 1213 N Sherman Ave #322, Madison, WI, 53704
Messinger Matt Treasurer 1213 N Sherman Ave #322, Madison, WI, 53704
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 14 Apostle Is., Unit 322, Madison, WI 53719 -
CHANGE OF MAILING ADDRESS 2025-01-16 14 Apostle Is., Unit 322, Madison, WI 53719 -
REGISTERED AGENT NAME CHANGED 2025-01-16 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 14 Apostle Is., Unit 322, Madison, WI 53719 -
CHANGE OF MAILING ADDRESS 2024-02-28 14 Apostle Is., Unit 322, Madison, WI 53719 -
REGISTERED AGENT NAME CHANGED 2024-02-28 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State