Entity Name: | AGE OF LEARNING FOR SCHOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | F16000005479 |
FEI/EIN Number | 36-4842246 |
Address: | 101 N BRAND BLVD FL 8, GLENDALE, CA 91203 |
Mail Address: | 101 N BRAND BLVD FL 8, GLENDALE, CA 91203 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
CASTELLANI, SHANNON | Secretary | 101 N. Brand Blvd., 8th Floor Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Galvagni, Alessandro | President | 101 N. Brand Blvd., 8th Floor Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Marchetti, Michael | Treasurer | 101 N. Brand Blvd., 8th Floor Glendale, CA 91203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 101 N BRAND BLVD FL 8, GLENDALE, CA 91203 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 101 N BRAND BLVD FL 8, GLENDALE, CA 91203 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-06 | REGISTERED AGENTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-06 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-28 |
Foreign Profit | 2016-12-12 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State