Search icon

COMMUNITY CHARTER SCHOOL OF EXCELLENCE, INC.

Company Details

Entity Name: COMMUNITY CHARTER SCHOOL OF EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000011833
FEI/EIN Number 261919527
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

Commercial and government entity program

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 No data

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 8139715500
Plan sponsor’s address 1251 E FOWLER AVE A, TAMPA, FL, 33612
COMMUNITY CHARTER SCHOOL OF EXCELLENCE 401(K) PLAN 2019 261919527 2020-09-17 COMMUNITY CHARTER SCHOOL OF EXCELLENCE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 8139715500
Plan sponsor’s address 1251 E FOWLER AVE A, TAMPA, FL, 33612

Agent

Name Role Address
Wilson Nan KPhd Agent 2207 Carolina Ave, Tampa, FL, 33629

Treasurer

Name Role Address
WILSON NAN KDR. Treasurer 2207 CAROLINA AVENUE, TAMPA, FL, 33629

Boar

Name Role Address
Gibbons-Peoples Celeste Boar PO Box 16376, Tampa, FL, 33672

Pare

Name Role Address
Marcelin Serde Pare 4202 Wilma Street, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-22 Wilson, Nan Kelly, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2207 Carolina Ave, 10, Tampa, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1251 E. Fowler Avenue, Suite A, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2018-02-22 1251 E. Fowler Avenue, Suite A, TAMPA, FL 33612 No data
AMENDMENT 2010-11-23 No data No data

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004344

Parties

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State