Search icon

REAL WORLD SCHOLARS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REAL WORLD SCHOLARS, 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 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: N13000011010
FEI/EIN Number 46-4308932

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

Address: 5680 Highway 49 North, Mariposa, CA, 95338, US
Mail Address: PO Box 2099, Mariposa, CA, 95338, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL WORLD SCHOLARS, INC., ALASKA 10068059 ALASKA
Headquarter of REAL WORLD SCHOLARS, INC., MISSISSIPPI 1103266 MISSISSIPPI
Headquarter of REAL WORLD SCHOLARS, INC., ALABAMA 000-386-242 ALABAMA
Headquarter of REAL WORLD SCHOLARS, INC., NEW YORK 5850569 NEW YORK
Headquarter of REAL WORLD SCHOLARS, INC., KENTUCKY 0977732 KENTUCKY
Headquarter of REAL WORLD SCHOLARS, INC., CONNECTICUT 1241958 CONNECTICUT
Headquarter of REAL WORLD SCHOLARS, INC., ILLINOIS CORP_71307573 ILLINOIS

Key Officers & Management

Name Role Address
BURDEN ELYSE Director PO Box 2099, Mariposa, CA, 95338
Billimoria Neville Director 845 15TH STREET, SUITE 103, San Diego, CA, 92101
KNOWLES GRANT Director PO Box 2099, Mariposa, CA, 95338
STILLITANO JENNIFER Director PO Box 2099, Mariposa, CA, 95338
JONES DARIUS Director PO Box 2099, Mariposa, CA, 95338
CAHALIN JOHN Director PO Box 2099, Mariposa, CA, 95338
TRIPP SCOTT, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 5680 Highway 49 North, Mariposa, CA 95338 -
CHANGE OF MAILING ADDRESS 2024-05-21 5680 Highway 49 North, Mariposa, CA 95338 -
REGISTERED AGENT NAME CHANGED 2022-03-15 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 ATTN: CHRISTINE P. YATES, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-27
Amendment 2016-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State