Search icon

NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 01 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: N08000009083
FEI/EIN Number 264274546

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

Address: One E. Broward Boulevard, Suite 1599, Ft. Lauderdale, FL, 33301, US
Mail Address: One E. Broward Boulevard, Suite 1599, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. RETIREMENT SAVINGS PLAN 2017 264274546 2018-02-09 NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 5612965705
Plan sponsor’s address 4500 PGA BOULEVARD SUITE 302, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing CHARLES RUMPF
Valid signature Filed with authorized/valid electronic signature
NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. RETIREMENT SAVINGS PLAN 2016 264274546 2017-06-30 NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 5612965705
Plan sponsor’s address 4500 PGA BOULEVARD SUITE 302, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing CHARLES RUMPF
Valid signature Filed with authorized/valid electronic signature
NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. RETIREMENT SAVINGS PLAN 2015 264274546 2016-08-01 NEW ALTERNATIVE EDUCATION HIGH SCHOOL OF OSCEOLA COUNTY, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 5612965705
Plan sponsor’s address 4500 PGA BOULEVARD SUITE 302, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing CHARLES RUMPF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH GARY Treasurer One East Broward Boulevard, Fort Lauderdale, FL, 33301
MACGREGOR JAMES L Boar One East Broward Boulevard, Fort Lauderdale, FL, 33301
Pitts Marvin D Boar One E. Broward Boulevard, Ft. Lauderdale, FL, 33301
Kirkegard Belinda O Secretary One E. Broward Boulevard, Ft. Lauderdale, FL, 33301
Wood Jeffrey SEsq. Agent c/o Tripp Scott P.A., Fort Lauderdale, FL, 33301
BARNETT CHARLES Boar One East Broward Boulevard, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040167 MAVERICKS HIGH EXPIRED 2014-04-22 2019-12-31 - 301 SOUTHERN BOULEVARD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
MERGER 2021-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000009129. MERGER NUMBER 900000215229
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 c/o Tripp Scott P.A., 110 SE 6th St., Ste. 1500, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 One E. Broward Boulevard, Suite 1599, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-03-16 One E. Broward Boulevard, Suite 1599, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-03-04 Wood, Jeffrey S., Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115204 TERMINATED 1000000772763 OSCEOLA 2018-02-20 2028-03-21 $ 16,114.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000631709 TERMINATED 1000000720438 OSCEOLA 2016-08-26 2026-09-21 $ 5,957.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State