Search icon

NATIONAL ASSOCIATION OF STATE ADMINISTRATORS AND SUPERVISORS OF PRIVATE SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF STATE ADMINISTRATORS AND SUPERVISORS OF PRIVATE SCHOOLS, 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: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: N05000005637
FEI/EIN Number 841680571

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

Address: 108 Wind Haven, Suite A, Nicholasville, KY, 40356, US
Mail Address: 108 Wind Haven, Suite A, Nicholasville, KY, 40356, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maeyaert Cathie A President 108 Wind Haven, Nicholasville, KY, 40356
Cochrane Debbie Director 108 Wind Haven, Nicholasville, KY, 40356
DeLange Heather Director 108 Wind Haven, Nicholasville, KY, 40356
Rivers Magda Director 108 Wind Haven, Nicholasville, KY, 40356
Ware John Treasurer 108 Wind Haven, Nicholasville, KY, 40356
Lamountain Kevin Vice President 108 Wind Haven, Nicholasville, KY, 40356
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 108 Wind Haven, Suite A, Nicholasville, KY 40356 -
CHANGE OF MAILING ADDRESS 2017-02-17 108 Wind Haven, Suite A, Nicholasville, KY 40356 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-08-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State