Entity Name: | THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 2015 (10 years ago) |
Document Number: | N12000004771 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 26 Willard Street, Binghamton, NY, 13904, US |
Mail Address: | 26 Willard Street, Binghamton, NY, 13904, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KREGG | Agent | 26 Willard Street, Binghamton, FL, 13904 |
Name | Role | Address |
---|---|---|
SMITH KREGG | Director | 26 Willard Street, Binghamton, NY, 13904 |
REAL ESTATE WORLD CONSULTANTS INC | Director | No data |
Name | Role | Address |
---|---|---|
LATCHMANSINGH A | President | 26 Willard Street, Binghamton, NY, 13904 |
Name | Role | Address |
---|---|---|
LATCHMANSINGH A | Treasurer | 26 Willard Street, Binghamton, NY, 13904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000061222 | KREGG SMITH | ACTIVE | 2021-05-03 | 2026-12-31 | No data | 3501 WEST VINE STREET, UNIT 524, KISSIMMEE, FL, 34741 |
G15000091383 | FLORIDA REAL ESTATE EDUCATORS | EXPIRED | 2015-09-03 | 2020-12-31 | No data | 16135 OLD ASH LOOP, ORLANDO, FL, 32828 |
G14000015722 | BRICK & MORTAR COMMUNITY SERVICE ORGANIZATION | EXPIRED | 2014-02-13 | 2024-12-31 | No data | 3501 WEST VINE STREET, SUITE 524, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 26 Willard Street, Binghamton, NY 13904 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 26 Willard Street, Binghamton, NY 13904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 26 Willard Street, Binghamton, FL 13904 | No data |
NAME CHANGE AMENDMENT | 2015-07-31 | THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Name Change | 2015-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State