Entity Name: | CLASSICAL CHRISTIAN SCHOOL FOR THE ARTS, 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: | 17 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2024 (8 months ago) |
Document Number: | N05000001645 |
FEI/EIN Number |
202425321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 102nd Ave N, PINELLAS PARK, FL, 33782, US |
Mail Address: | 6500 102nd Ave N, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVES PATRICIA | Secretary | 6500 102nd Ave N, Pinellas Park, FL, 33782 |
BLANCHARD BRIAN | Treasurer | 6500 102nd Ave N, Pinellas Park, FL, 33782 |
MERRIGAN LORI K | Administrator | 6500 102ND AVE. N., PINELLAS PARK, FL, 33782 |
HAMMER MATTHEW | President | 6500 102ND AVE N, PINELLAS PARK, FL, 33782 |
HAMMER MATTHEW | Director | 6500 102ND AVE N, PINELLAS PARK, FL, 33782 |
HAMMER KARISSA | Vice President | 6500 102nd Ave N, PINELLAS PARK, FL, 33782 |
HAMMER MATT | Agent | 6500 102nd Ave N, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | HAMMER, MATT | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 6500 102nd Ave N, PINELLAS PARK, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 6500 102nd Ave N, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2021-10-15 | 6500 102nd Ave N, PINELLAS PARK, FL 33782 | - |
AMENDMENT | 2006-06-01 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-31 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State