Entity Name: | TEAM HOME SCHOOL COOPERATIVE, 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: | 21 Jul 2011 (14 years ago) |
Document Number: | N11000006985 |
FEI/EIN Number |
452809120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 MIRANDA LANE, KISSIMMEE, FL, 34741, US |
Mail Address: | 1101 MIRANDA LANE, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWART BAUMRUK & COMPANY, LLP | Agent | 1101 MIRANDA LANE, KISSIMMEE, FL, 34741 |
AROCHE MARIELA | Director | 1828 FARRIS DRIVE, ST. CLOUD, FL, 34771 |
LEHMAN THERESA | President | 1690 ANORADA BLVD, KISSIMMEE, FL, 34744 |
WEEKS HEATHER | Director | 1659 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744 |
AROCHE MARIELA | Secretary | 1828 FARRIS DRIVE, ST. CLOUD, FL, 34771 |
LEHMAN THERESA | Director | 1690 ANORADA BLVD, KISSIMMEE, FL, 34744 |
WEEKS HEATHER | Treasurer | 1659 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000059411 | TNT ACADEMY | ACTIVE | 2025-05-02 | 2030-12-31 | - | 1659 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1101 MIRANDA LANE, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 1101 MIRANDA LANE, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | SWART BAUMRUK & COMPANY, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1101 MIRANDA LANE, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State