Entity Name: | AGRICULTURE SCHOLARSHIP CENTRE FOR BASIS TRADING EDUCATION, 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: | 13 Dec 2012 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | N12000011616 |
FEI/EIN Number |
30-0759665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2336 SE OCEAN BLVD, #217, STUART, FL, 34996, US |
Address: | 1109 SE Monterey Commons Blvd., Suite A, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERNER JOHN J | Director | 841 SW LIGHTHOUSE DRIVE, PALM CITY, FL, 34990 |
LORTON SHERRY | Director | 2164 SE ST. LUCIE BLVD, STUART, FL, 34996 |
LORTON SHERRY | Secretary | 2164 SE ST. LUCIE BLVD, STUART, FL, 34996 |
LORTON SHERRY | Treasurer | 2164 SE ST. LUCIE BLVD, STUART, FL, 34996 |
FREDRICKSON DARRELL | Director | 511 NORTH 6TH STREET, KENTLAND, IN, 47951 |
RUFENACHT PETER G | Director | 2696 Lake Shore Drive, Hillsdale, MI, 49242 |
Miller Ron | Director | 251 Keller Bend Road, Wilmot, AR, 71676 |
Luce Phil J | Director | 1042 SW Pine Tree Lane, Palm City, FL, 34990 |
LORTON SHERRY | Agent | 2164 SE ST. LUCIE BLVD, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1109 SE Monterey Commons Blvd., Suite A, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 1109 SE Monterey Commons Blvd., Suite A, Stuart, FL 34996 | - |
AMENDED AND RESTATEDARTICLES | 2019-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-04 |
Amended and Restated Articles | 2019-01-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State