Entity Name: | COMMUNITY CHARTER SCHOOL OF EXCELLENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000011833 |
FEI/EIN Number |
261919527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 E. Fowler Avenue, TAMPA, FL, 33612, US |
Mail Address: | 1251 E. Fowler Avenue, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6AG11 | Obsolete | Non-Manufacturer | 2011-03-05 | 2024-04-24 | 2024-04-23 | - | |||||||||||||||
|
POC | SHARON SPILLANE |
Phone | +1 813-971-5500 |
Fax | +1 813-971-5232 |
Address | 1251 E FOWLER AVE STE A, TAMPA, FL, 33612 5407, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMUNITY CHARTER SCHOOL OF EXCELLENCE 401(K) PLAN | 2020 | 261919527 | 2021-10-11 | COMMUNITY CHARTER SCHOOL OF EXCELLENCE | 34 | |||||||||||||
|
||||||||||||||||||
COMMUNITY CHARTER SCHOOL OF EXCELLENCE 401(K) PLAN | 2019 | 261919527 | 2020-09-17 | COMMUNITY CHARTER SCHOOL OF EXCELLENCE | 27 | |||||||||||||
|
Name | Role | Address |
---|---|---|
WILSON NAN KDR. | Treasurer | 2207 CAROLINA AVENUE, TAMPA, FL, 33629 |
Gibbons-Peoples Celeste | Boar | PO Box 16376, Tampa, FL, 33672 |
Marcelin Serde | Pare | 4202 Wilma Street, Tampa, FL, 33617 |
Wilson Nan KPhd | Agent | 2207 Carolina Ave, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Wilson, Nan Kelly, Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 2207 Carolina Ave, 10, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 1251 E. Fowler Avenue, Suite A, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 1251 E. Fowler Avenue, Suite A, TAMPA, FL 33612 | - |
AMENDMENT | 2010-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000127476 | ACTIVE | 1000000879567 | HILLSBOROU | 2021-03-17 | 2031-03-24 | $ 723.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000238663 | ACTIVE | 20-CA-4344-E | CIRCUIT COURT HILLSBOROUGH CTY | 2020-06-19 | 2025-06-25 | $572730.61 | BOUKALIS DEVELOPMENT OF TAMPA, LLC, 3100 22ND AVE. N., ST. PETERSBURG, FL 33713 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOUKALIS DEVELOPMENT OF TAMPA, LLC VS COMMUNITY CHARTER SCHOOL OF EXCELLENCE, INC., ET AL | 2D2020-2842 | 2020-09-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOUKALIS DEVELOPMENT OF TAMPA, LLC |
Role | Appellant |
Status | Active |
Representations | STAVROS TINGIRIDES, ESQ. |
Name | THE SCHOOL BOARD OF HILLSBOROUGH COUNTY, FLORIDA |
Role | Appellee |
Status | Active |
Name | COMMUNITY CHARTER SCHOOL OF EXCELLENCE, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH A. NOA, JR., ESQ., CORNELIUS C. DEMPS, ESQ., JASON L. MARGOLIN, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BOUKALIS DEVELOPMENT OF TAMPA, LLC |
Docket Date | 2020-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BOUKALIS DEVELOPMENT OF TAMPA, LLC |
Docket Date | 2020-09-30 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2020-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BOUKALIS DEVELOPMENT OF TAMPA, LLC |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State