Entity Name: | COUNCIL FOR EDUCATIONAL CHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 04 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | N01000007088 |
FEI/EIN Number |
010638224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, WESTON, FL, 33332, US |
Mail Address: | 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wasserman Steven S | Chairman | 1514 SE 2 Court, Fort Lauderdale, FL, 33331 |
Noriega Arthur | Trustee | 40 NW 3rd Street, Miami, FL, 33128 |
ZIMMERMAN PAUL M | Trustee | 2901 SW 149 AVENUE, MIRAMAR, FL, 33327 |
Eisenberg Dorothy | Trustee | Gerson, Preston, Robinson & Co, P.A., Miami Beach, FL, 33141 |
Ansin Andrew L | Trustee | WSVN TV Channel 7, N. Bay Village, FL, 33141 |
Blumberg Philip S | Trustee | Blumberg Capital Partners, Coral Gables, FL |
ROBBINS MICHAEL | Agent | 222 SE 10TH ST, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-10 | 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, SUITE 214, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2018-12-10 | 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, SUITE 214, WESTON, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-21 | ROBBINS, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-21 | 222 SE 10TH ST, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-03-04 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8618697207 | 2020-04-28 | 0455 | PPP | 4205 Bonaventure Blvd STE 214, Weston, FL, 33332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State