Entity Name: | COUNCIL FOR AID TO EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 16 Aug 2017 (7 years ago) |
Document Number: | F17000003722 |
FEI/EIN Number | 95-4570253 |
Address: | 1632 1st Avenue #21535, New York, NY, 10028-4305, US |
Mail Address: | 1632 1st Avenue #21535, New York, NY, 10028-4305, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Brown Dennis | Director | 1632 1st Avenue #21535, New York, NY, 100284305 |
Feuer Michael PhD | Director | 1632 1st Avenue #21535, New York, NY, 100284305 |
Opfer Darleen | Director | 1632 1st Avenue #21535, New York, NY, 100284305 |
Ferguson Diane | Director | 1632 1st Avenue #21535, New York, NY, 100284305 |
Name | Role | Address |
---|---|---|
Kim Cynthia | Vice President | 1632 1st Avenue #21535, New York, NY, 100284305 |
Name | Role | Address |
---|---|---|
Zahner Doris | Chief Administrative Officer | 1632 1st Avenue #21535, New York, NY, 100284305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 1632 1st Avenue #21535, New York, NY 10028-4305 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1632 1st Avenue #21535, New York, NY 10028-4305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-08-17 |
Foreign Non-Profit | 2017-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State