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 |
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 | - |
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 | - | - |
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