Search icon

SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SOUTH FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N11000007016
FEI/EIN Number 45-2846547

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431
Mail Address: 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor, Dane G Agent 4445 nw 24th Terrace, Suite 130, Boca Raton, FL 33431
Madden, Geniza Board Member 2374 NW 89th Drive, Coral Springs, FL 33065
Madden, Geniza Secretary 2374 NW 89th Drive, Coral Springs, FL 33065
Morgaman, Phil Board Chair 4445 NW 24th Terrace, Boca Raton, FL 33441
Morgaman, Phil President 4445 NW 24th Terrace, Boca Raton, FL 33441
Taylor, Dane G Board member 800 Fairway Drive, Suite 130 Deerfield Beach, FL 33441

Events

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 - -

Debts

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

Documents

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: 23 Feb 2025

Sources: Florida Department of State