Entity Name: | FLORIDA COALITION OF SCHOLARSHIP SCHOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Feb 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2021 (3 years ago) |
Document Number: | N03000001277 |
FEI/EIN Number | 421633687 |
Address: | 1010 Spring Villas Pt, Winter Springs, FL, 32708, US |
Mail Address: | 1010 Spring Villas Pt, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAIR WENDY COX | Agent | 1010 Spring Villas Pt, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Blair Wendy | Treasurer | 1010 Spring Villas Pte., Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
HICKS STEVE | President | 6710 86TH AVE N., PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
Raines Deborah | Vice President | 233 Mill Creek Rd, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
Whiteacre Stephen | Director | 1010 Spring Villas Pt, Winter Springs, FL, 327085242 |
Lorenzo Dorinda | Director | 1010 Spring Villas Pt, Winter Springs, FL, 327085242 |
Tim Vanderveer | Director | 1010 Spring Villas Pt, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 1010 Spring Villas Pt, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 1010 Spring Villas Pt, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 1010 Spring Villas Pt, Winter Springs, FL 32708 | No data |
AMENDMENT AND NAME CHANGE | 2021-08-13 | FLORIDA COALITION OF SCHOLARSHIP SCHOOLS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | BLAIR, WENDY COX | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-04 |
Amendment and Name Change | 2021-08-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State