Search icon

CENTER FOR EDUCATIONAL ADMINISTRATIVE INITIATIVES, INC.

Company Details

Entity Name: CENTER FOR EDUCATIONAL ADMINISTRATIVE INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N01000007456
FEI/EIN Number 593759064
Address: 686 Tigertail Court, MARCO ISLAND, FL, 34145, US
Mail Address: 686 Tigertail Court, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cook Catherine R Agent 686 Tigertail Court, MARCO ISLAND, FL, 34145

President

Name Role Address
COOK CATHERINE R President 686 Tigertail Court, MARCO ISLAND, FL, 34145

Director

Name Role Address
COOK CATHERINE R Director 686 Tigertail Court, MARCO ISLAND, FL, 34145
MILLER WILLIAM B Director 686 Tigertail Court, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
MILLER WILLIAM B Treasurer 686 Tigertail Court, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 686 Tigertail Court, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2018-04-24 686 Tigertail Court, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 686 Tigertail Court, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2013-01-15 Cook, Catherine R No data

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State