Entity Name: | THE FLORIDA ASSOCIATION OF CHARTER SCHOOL AUTHORIZERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2009 (16 years ago) |
Document Number: | N07000005474 |
FEI/EIN Number | 134360548 |
Address: | 6039 Cypress Gardens Blvd., Suite 280, Winter Haven, FL, 33884, US |
Mail Address: | 6039 Cypress Gardens Blvd., Suite 280, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glenn Vanessa | Agent | 6039 Cypress Gardens Blvd., Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Scott Kia SDr. | President | 6501 Magic Way, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Hyer Valerie Dr. | Vice President | 2501 63rd Avenue East, Bradenton, FL, FL, 34203 |
Name | Role | Address |
---|---|---|
Ayres Stephen | Director | 1614 E. Fort King Street, Ocala, FL, 34471 |
Moultrie Agbaje Lamarius | Director | 1701 Prudential Drive, Jacksonville, FL, 32207 |
Yungmann Jeff S | Director | 7227 Land O' Lakes Boulevard, Land O' Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
Olmo Margaret Dr. | Treasurer | 14481 Jamaica Dogwood Drive, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | 6039 Cypress Gardens Blvd., Suite 280, Winter Haven, FL 33884 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-14 | 6039 Cypress Gardens Blvd., Suite 280, Winter Haven, FL 33884 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 6039 Cypress Gardens Blvd., Suite 280, Winter Haven, FL 33884 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-08 | Glenn, Vanessa | No data |
AMENDMENT | 2009-07-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State