Entity Name: | COALITION FOR QUALITY PUBLIC EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | N15000004874 |
FEI/EIN Number | 47-4020564 |
Address: | 6017 PINE RIDGE ROAD. #111, NAPLES, FL, 34119, US |
Mail Address: | 6017 PINE RIDGE ROAD. #111, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Korson William H | Agent | 6017 PINE RIDGE ROAD. #111, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
POVLOW BETH | President | 657 DORANDO COURT, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID B | Secretary | 6017 PINE RIDGE ROAD. #194, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
POVLOW IRV | Director | 657 DORANDO COURT, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
KORSON WILLIAM | Treasurer | 12636 BISCAYNE CT, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 6017 PINE RIDGE ROAD. #111, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 6017 PINE RIDGE ROAD. #111, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 6017 PINE RIDGE ROAD. #111, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Korson, William H | No data |
AMENDMENT | 2015-05-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-01 |
Amendment | 2015-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State