Search icon

MONTESSORI FLORIDA COALITION, INC. - Florida Company Profile

Company Details

Entity Name: MONTESSORI FLORIDA COALITION, 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: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: N14000003044
FEI/EIN Number 47-5393576

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

Mail Address: 8671 SE Somerset Island Way, JUPITER, FL, 33458, US
Address: 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGHEE BEVERLY Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
BENITEZ MONICA G Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
DEMPSEY JUDY Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
DEVERE HELEN Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
BENITEZ DANIEL Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
RODRIGUEZ-MALONE JOAN Director 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458
BENITEZ DANIEL Agent 8671 SE SOMERSET ISLAND WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 8671 SE SOMERSET ISLAND WAY, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-02-01 8671 SE SOMERSET ISLAND WAY, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 8671 SE SOMERSET ISLAND WAY, JUPITER, FL 33458 -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 BENITEZ, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State