Search icon

NORTH CENTRAL FLORIDA PUBLIC CHARTER SCHOOL, INC.

Company Details

Entity Name: NORTH CENTRAL FLORIDA PUBLIC CHARTER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: N10000009045
FEI/EIN Number 273578548
Address: 1000 NE 16th Ave, Building C, Gainesville, FL, 32601, US
Mail Address: 1000 NE 16th Ave, Building C, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PADGETT BRAXTON AESQ Agent 6279 DUPONT STATION COURT, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
Bradford Steven Treasurer 1000 NE 16th Ave, Building C, Gainesville, FL, 32601

Secretary

Name Role Address
MCGINNIS-BROWN DENISE Secretary 1000 NE 16th Ave, Building C, GAINESVILLE, FL, 32601

President

Name Role Address
Brasington Jane President 1000 NE 16th Ave, Building C, Gainesville, FL, 32601

Director

Name Role Address
Donaldson Brenda Director 1000 NE 16th Ave, Building C, Gainesville, FL, 32601
Harrington Edna Director 1000 NE 16th Ave, Building C, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070434 MYCROSCHOOL GAINESVILLE EXPIRED 2011-07-14 2016-12-31 No data 2209 N.W. 13TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1000 NE 16th Ave, Building C, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2020-01-22 1000 NE 16th Ave, Building C, Gainesville, FL 32601 No data
AMENDMENT AND NAME CHANGE 2018-07-09 NORTH CENTRAL FLORIDA PUBLIC CHARTER SCHOOL, INC. No data
REGISTERED AGENT NAME CHANGED 2018-07-09 PADGETT, BRAXTON A, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 6279 DUPONT STATION COURT, JACKSONVILLE, FL 32217 No data
AMENDMENT 2011-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
Amendment and Name Change 2018-07-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State