Entity Name: | SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N11000007016 |
FEI/EIN Number |
452846547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 nw 24th Terrace, Boca Raton, FL, 33431, US |
Mail Address: | 4445 nw 24th Terrace, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Madden Geniza | Boar | 2374 NW 89th Drive, Coral Springs, FL, 33065 |
Morgaman Phil | Boar | 4445 NW 24th Terrace, Boca Raton, FL, 33441 |
Taylor Dane G | Boar | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Taylor Dane G | Agent | 4445 nw 24th Terrace, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-15 | Taylor, Dane G | - |
AMENDMENT | 2011-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000297792 | ACTIVE | 2020-012077-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2020-08-17 | 2025-09-03 | $2,184.135.21 | K12 FLORIDA LLC, 2300 CORPORATE PARK DRIVE, HERNDON, VA 20171 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-10-12 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-12-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State