Search icon

CURRICULUM ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CURRICULUM ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: M12000004972
FEI/EIN Number 263954988

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

Address: 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 01862-2013, US
Mail Address: 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 01862-2013, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Long Bridget Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
Kishimoto Christina Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
Whelan Jr. Edward J Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
Hackett Ingrid Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
Nelson Jonathan M Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
Sia Kelly Manager 153 RANGEWAY ROAD, NORTH BILLERICA, MA, 018622013
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 153 Rangeway Road, North Billerica, MA 01862-2013 -
CHANGE OF MAILING ADDRESS 2025-02-04 153 Rangeway Road, North Billerica, MA 01862-2013 -
CHANGE OF MAILING ADDRESS 2019-04-25 153 RANGEWAY ROAD, NORTH BILLERICA, MA 01862-2013 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 153 RANGEWAY ROAD, NORTH BILLERICA, MA 01862-2013 -
REGISTERED AGENT NAME CHANGED 2015-02-10 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State