Search icon

THE BRICK AND MORTAR COMMUNITY SERVICE ORGANIZATION SCHOOL INC.

Company Details

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

Agent

Name Role Address
SMITH KREGG Agent 26 Willard Street, Binghamton, FL, 13904

Director

Name Role Address
SMITH KREGG Director 26 Willard Street, Binghamton, NY, 13904
REAL ESTATE WORLD CONSULTANTS INC Director No data

President

Name Role Address
LATCHMANSINGH A President 26 Willard Street, Binghamton, NY, 13904

Treasurer

Name Role Address
LATCHMANSINGH A Treasurer 26 Willard Street, Binghamton, NY, 13904

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State