Search icon

IMAGINE SCHOOL AT TOWN CENTER PTO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGINE SCHOOL AT TOWN CENTER PTO, 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: 24 Nov 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N08000010724
FEI/EIN Number 263524162

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

Address: 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Mail Address: 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Christina President 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Walters Shanis Vice President 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Anderson Deven Treasurer 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Daley Karen Secretary 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Moore Christina Agent 775 TOWN CENTER BLVD, PALM COAST, FL, 32164

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6DBJ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-31
SAM Expiration:
2023-10-31

Contact Information

POC:
JENNY NORRIS

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-06-10 Moore, Christina -
AMENDMENT 2011-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 775 TOWN CENTER BLVD., PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2011-04-13 775 TOWN CENTER BLVD., PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 775 TOWN CENTER BLVD, PALM COAST, FL 32164 -
AMENDMENT 2009-07-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-10
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State