Search icon

THE WEISS GIFTED & TALENTED SCHOOL, INC.

Company Details

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

Agent

Name Role Address
FERGUSON TAMMY Agent 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410

Trustee

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

Chairman

Name Role Address
Lamphere Martha Chairman 4176 BURNS RD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

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

Events

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

Documents

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