Entity Name: | SEMINOLE ASSOCIATION OF SCHOOL ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Nov 2002 (22 years ago) |
Document Number: | N02000008952 |
FEI/EIN Number | 271725156 |
Address: | 405 West 27th Street, Sanford, FL, 32773, US |
Mail Address: | 405 West 27th Street, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granger Shronda | Agent | 405 West 27th Street, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Mims Yaschika S | Past | 1801 Tuskawilla Road, Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
Wright Artranise | Treasurer | 4201 Florida 419, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Granger Shronda | President | 405 West 27th Street, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 405 West 27th Street, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 405 West 27th Street, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Granger, Shronda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 405 West 27th Street, Sanford, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State