Entity Name: | CHAPLAINS COLLEGE SCHOOL OF GRADUATE STUDIES 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: | 15 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | N10000008692 |
FEI/EIN Number |
273486658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 MLK BLVD NE, UNIT #404, WINTER HAVEN, FL, 33881 |
Mail Address: | 13061 ROSEDALE HWY, 6141, BAKERSFEILD, CA, 93310 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCADRON DALE ADr. | Chan | 13061 Rosedale Highway, Bakersfield, CA, 93314 |
TONY SPERL MS | Boar | 13061 Rosedale Highway, Bakersfield, CA, 93314 |
ANNA SCADRON MCC | Boar | 13061 Rosedale Highway, Bakersfield, CA, 93314 |
MAURSETH BRIAN Dr. | Boar | 13061 ROSEDALE HWY, BAKERSFIELD, CA, 93314 |
Alexander Sean Dr. | Dean | 13061 Rosedale Hwy, Bakersfield, CA, 93314 |
ALEXANDER SEAN | Agent | 202 N FLORIDA AVE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-02 | 160 MLK BLVD NE, UNIT #404, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | ALEXANDER, SEAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 202 N FLORIDA AVE, AVON PARK, FL 33825 | - |
AMENDMENT AND NAME CHANGE | 2021-11-02 | CHAPLAINS COLLEGE SCHOOL OF GRADUATE STUDIES INC | - |
CHANGE OF MAILING ADDRESS | 2021-11-02 | 160 MLK BLVD NE, UNIT #404, WINTER HAVEN, FL 33881 | - |
AMENDMENT AND NAME CHANGE | 2016-01-22 | SIGNET BIBLE COLLEGE AND THEOLOGICAL SEMINARY, INC. | - |
NAME CHANGE AMENDMENT | 2015-09-23 | SIGNET BIBLE COLLEGE AND THEOLOGICAL SEMINARY INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-28 |
Amendment and Name Change | 2021-11-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State