Search icon

CHARTER SCHOOL LEADERS - FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOL LEADERS - FLORIDA, 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 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: N06000002300
FEI/EIN Number 204363473

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

Address: RSA Consulting, 325 W. Brandon Blvd. step 640, Brandon, FL, 33511, US
Mail Address: RSA Consulting, 325 W. Brandon Blvd. step 640, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSA CONSULTING LLC Agent -
Skowronek Jeffrey Treasurer 3916 East Hillsborough Ave, TAMPA, FL, 33610
Rutherford Joanie Secretary 1090 NE 30th Street, Ruskin, FL, 33570
Kraft Elizabeth Vice President 304 Druid Hills Rd, Temple Terrace, FL, 33617
Shaw Tahvia President 10735 Raulerson Ranch Road, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 RSA Consulting, 325 W. Brandon Blvd. step 640, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-04-17 RSA Consulting -
CHANGE OF MAILING ADDRESS 2023-04-17 RSA Consulting, 325 W. Brandon Blvd. step 640, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 RSA Consulting, 325 W. Brandon Blvd. step 640, Brandon, FL 33511 -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2013-08-06 CHARTER SCHOOL LEADERS - FLORIDA, INC. -
REINSTATEMENT 2009-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State