Search icon

THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL INC. - Florida Company Profile

Company Details

Entity Name: THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL 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: 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

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

Address: 26 Willard Street, Binghamton, NY, 13904, US
Mail Address: 26 Willard Street, Binghamton, NY, 13904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KREGG Director 26 Willard Street, Binghamton, NY, 13904
LATCHMANSINGH A President 26 Willard Street, Binghamton, NY, 13904
LATCHMANSINGH A Treasurer 26 Willard Street, Binghamton, NY, 13904
SMITH KREGG Agent 26 Willard Street, Binghamton, FL, 13904
REAL ESTATE WORLD CONSULTANTS INC Director -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061222 KREGG SMITH ACTIVE 2021-05-03 2026-12-31 - 3501 WEST VINE STREET, UNIT 524, KISSIMMEE, FL, 34741
G15000091383 FLORIDA REAL ESTATE EDUCATORS EXPIRED 2015-09-03 2020-12-31 - 16135 OLD ASH LOOP, ORLANDO, FL, 32828
G14000015722 BRICK & MORTAR COMMUNITY SERVICE ORGANIZATION EXPIRED 2014-02-13 2024-12-31 - 3501 WEST VINE STREET, SUITE 524, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 26 Willard Street, Binghamton, NY 13904 -
CHANGE OF MAILING ADDRESS 2024-04-25 26 Willard Street, Binghamton, NY 13904 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 26 Willard Street, Binghamton, FL 13904 -
NAME CHANGE AMENDMENT 2015-07-31 THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL INC. -

Documents

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 Apr 2025

Sources: Florida Department of State