Search icon

COUNTRYSIDE MONTESSORI CHARTER SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRYSIDE MONTESSORI CHARTER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (20 years ago)
Document Number: N02000005055
FEI/EIN Number 611418600
Address: 5852 EHREN CUT-OFF, LAND O'LAKES, FL, 34639, US
Mail Address: 5852 EHREN CUT-OFF, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Victoria President 5852 Ehren Cut-Off, Land O' Lakes, FL, 34639
Picone Michael Agent 5852 Ehren Cut-Off, Land O' Lakes, FL, 34639
Vaughan Travis Director 5852 Ehren Cut-Off, LAND O'LAKES, FL, 34639
Winograd Glenn Treasurer 5852 EHREN CUT-OFF, LAND O' LAKES, FL, 34639
Artz Mary Vice President 5852 EHREN CUT-OFF, LAND O'LAKES, FL, 34639
Weber James Secretary 5852 EHREN CUT-OFF, LAND O'LAKES, FL, 34639

Unique Entity ID

Unique Entity ID:
D7U4R8HKQPU4
CAGE Code:
8M4D8
UEI Expiration Date:
2026-06-03

Business Information

Doing Business As:
COUNTRYSIDE MONTESSORI ACA INC
Activation Date:
2025-06-05
Initial Registration Date:
2020-05-29

Commercial and government entity program

CAGE number:
8M4D8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
SAM Expiration:
2026-06-03

Contact Information

POC:
DEVON DETRAPANI

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Picone, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5852 Ehren Cut-Off, Land O' Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2005-10-04 5852 EHREN CUT-OFF, LAND O'LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 5852 EHREN CUT-OFF, LAND O'LAKES, FL 34639 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
378926.60
Total Face Value Of Loan:
378926.60

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$378,926.6
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,926.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$382,263.26
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $378,926.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State