Entity Name: | STEM-ED INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 2013 (11 years ago) |
Document Number: | N13000009809 |
FEI/EIN Number | 83-2992452 |
Address: | 657 Cherokee Rd, Eglin AFB, FL 32542-1677 |
Mail Address: | 657 Cherokee Rd, Eglin AFB, FL 32542-1677 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON, TUCKER | Agent | 505 CHOCTAWHATCHEE DR, EGLIN, FL 32542 |
Name | Role | Address |
---|---|---|
Hamilton, Tucker | Chief Executive Officer | 657 Cherokee Rd, Eglin AFB, FL 32542-1677 |
Name | Role | Address |
---|---|---|
Lin, Beldon | Chief Operating Officer | 43114 30th St. W, Apt 210 Lancaster, CA 93536 |
Name | Role | Address |
---|---|---|
Shepard, Kathryn | Chief Financial Officer | 830 Glenwood Ave, Muskegon, MI 49445 |
Name | Role | Address |
---|---|---|
Reynolds, Chris | Director | 1151 E. Hector St., Apr 212 Conshohocken, PA 19428 |
Hite, Kelsey | Director | 10756 Sabre Hill Dr, Unit 166 San Diego, CA 92128 |
Helus, Victoria | Director | 5736 Governors Pond Circle, Alexandria, VA 22310 |
Name | Role | Address |
---|---|---|
Hill, Rebecca | Secretary | 700 N Pennock St, Philadelphia, PA 19130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-11 | 657 Cherokee Rd, Eglin AFB, FL 32542-1677 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-11 | 657 Cherokee Rd, Eglin AFB, FL 32542-1677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 505 CHOCTAWHATCHEE DR, EGLIN, FL 32542 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-06-11 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State