Search icon

KEENE'S CROSSING ELEMENTARY PARENT TEACHER ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: KEENE'S CROSSING ELEMENTARY PARENT TEACHER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2009 (16 years ago)
Document Number: N09000003778
FEI/EIN Number 264688344

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

Address: 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nazzaro Stephannie President 5240 Keenes Pheasant Drive, Windermere, FL, 34786
McDermond Crystal Vice President 5240 Keenes Pheasant Drive, Windermere, FL, 34786
Johnson Melanie Comm 5240 Keenes Pheasant Drive, Windermere, FL, 34786
Musico Jennifer Volu 5240 Keenes Pheasant Drive, Windermere, FL, 34786
Cobb Laura Teac 5240 Keenes Pheasant Drive, Windermere, FL, 34786
Loeffert Catherine Fami 5240 Keenes Pheasant Drive, Windermere, FL, 34786
Marais Annetjie J Agent 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Marais, Annetjie J -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-02-10 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 5240 KEENE'S PHEASANT DRIVE, WINDERMERE, FL 34786 -
AMENDMENT 2009-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State