Search icon

TEREM EDUCATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TEREM EDUCATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: N02000007423
FEI/EIN Number 522379215

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

Address: 6452 Mary Lake Ct, Tallahassee, FL, 32311, US
Mail Address: 6452 Mary Lake Ct, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARY L President 6452 Mary Lake Ct, Tallahassee, FL, 32311
WHITE MARY L Director 6452 Mary Lake Ct, Tallahassee, FL, 32311
MOSLEY WHITE Ma'at D Vice President 6452 Mary Lake Ct, Tallahassee, FL, 32311
MOSLEY WHITE Ma'at D Director 6452 Mary Lake Ct, Tallahassee, FL, 32311
JERALD WHITE Treasurer 6452 Mary Lake Ct, Tallahassee, FL, 32311
JERALD WHITE Director 6452 Mary Lake Ct, Tallahassee, FL, 32311
WHITE DeJ'Shane J Director 6452 Mary Lake Ct, Tallahassee, FL, 32311
WHITE EDDIE J Agent 6452 Mary Lake Ct, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 6452 Mary Lake Ct, Tallahassee, FL 32311 -
REGISTERED AGENT NAME CHANGED 2024-02-04 WHITE, EDDIE JII -
CHANGE OF MAILING ADDRESS 2023-04-01 6452 Mary Lake Ct, Tallahassee, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 6452 Mary Lake Ct, Tallahassee, FL 32311 -
NAME CHANGE AMENDMENT 2010-12-22 TEREM EDUCATION SERVICES, INC. -
PENDING REINSTATEMENT 2010-11-29 - -
REINSTATEMENT 2010-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001224632 LAPSED 07-15879-J HILLSBOROUGH CTY CT CIVIL DIV 2009-01-26 2014-06-05 $6,095.13 THE MCGRAW-HILL COMPANIES, 190 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ 07632

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2379215 Corporation Unconditional Exemption 5101 SAWMILL POINT WAY, JACKSONVILLE, FL, 32210-9081 2003-02
In Care of Name % MARY WHITE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5101 sawmill point way, Jacksonville, FL, 32210, US
Principal Officer's Name Mary White
Principal Officer's Address 5101 sawmill point Way, Jacksonville, FL, 32210, US
Website URL www.teremed.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5101 Sawmill Point Way, Jacksonville, FL, 32210, US
Principal Officer's Name Mary White
Principal Officer's Address 5101 Sawmill Point Way, Jacksonville, FL, 32210, US
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1601 Johns Lake Rd Apt 514, Clermont, FL, 34711, US
Principal Officer's Name Mary white
Principal Officer's Address 1601 Johns Lake Road Apt 514, Clermont, FL, 34711, US
Website URL Teremed.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13524 fountainbleau drive, Clermont, FL, 34711, US
Principal Officer's Name Mary White
Principal Officer's Address 13524 fountainbleau drive, Clermont, FL, 34711, US
Website URL teremed.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13524 fountainbleau drive, Clermont, FL, 34711, US
Principal Officer's Name Mary White
Principal Officer's Address 13524 fountainbleau drive, Clermont, FL, 34711, US
Website URL www.teremed.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13524 fountainbleau drive, clermont, FL, 34711, US
Principal Officer's Name mary white
Principal Officer's Address 13524 fountainbleau drive, clermont, FL, 34711, US
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13524 fountainbleau drive, clermont, FL, 34711, US
Principal Officer's Name White Mary
Principal Officer's Address 13524 fountainbleau drive, clermont, FL, 34711, US
Website URL tereminc.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13524 Fountainbleau Dr, Clermont, FL, 34711, US
Principal Officer's Name Mary White
Principal Officer's Address 13524 Fountainbleau Dr, Clermont, FL, 34711, US
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2715 ANGEL MIST CT, MASCOTTE, FL, 34753, US
Principal Officer's Name MARY WHITE
Principal Officer's Address 1480 HAMMOCK RIDGE RD APT 14201, CLERMONT, FL, 34711, US
Website URL WWW.TEREMED.ORG
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6407 Foxbury Ridge Lane, Riverview, FL, 33578, US
Principal Officer's Name Mary White
Principal Officer's Address 6407 Foxbury Ridge Lane, Riverview, FL, 33578, US
Website URL www.teremed.org
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15322, Tallahassee, FL, 32317, US
Principal Officer's Name mary white
Principal Officer's Address 6407 Foxbury Ridge Lane, Riverview, FL, 33578, US
Organization Name TEREM EDUCATION SERVICES INC
EIN 52-2379215
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address pobox 89965, tampa, FL, 33689, US
Principal Officer's Name mary white
Principal Officer's Address 6407 foxbury ridge ln, riverview, FL, 33578, US
Website URL tereminc@aol.com
Organization Name WILBESAN CHARTER SCHOOL INC
EIN 52-2379215
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 89965, tampa, FL, 33689, US
Principal Officer's Name mary white
Principal Officer's Address po box 89965, tampa, FL, 33689, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State