Entity Name: | THE WEISS GIFTED & TALENTED SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Dec 2009 (15 years ago) |
Document Number: | N09000005256 |
FEI/EIN Number | 27-0160216 |
Address: | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON TAMMY | Agent | 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
WEISS ELISABETH | Trustee | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Stoller Steven Dr. | Trustee | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Gisondo Grant | Trustee | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Clarke Thomas | Trustee | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Farkas Jacqueline | Trustee | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
Lamphere Martha | Chairman | 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113354 | THE WEISS GIFTED & TALENTED SCHOOL | EXPIRED | 2016-10-18 | 2021-12-31 | No data | 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410 |
G10000022677 | THE WEISS SCHOOL | EXPIRED | 2010-03-10 | 2015-12-31 | No data | 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-24 | FERGUSON, TAMMY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 4176 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | No data |
NAME CHANGE AMENDMENT | 2009-12-31 | THE WEISS GIFTED & TALENTED SCHOOL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-23 |
AMENDED ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-12-17 |
Off/Dir Resignation | 2020-03-25 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State