Search icon

COALITION FOR QUALITY PUBLIC EDUCATION, INC.

Company Details

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

Agent

Name Role Address
Korson William H Agent 6017 PINE RIDGE ROAD. #111, NAPLES, FL, 34119

President

Name Role Address
POVLOW BETH President 657 DORANDO COURT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
GOLDSTEIN DAVID B Secretary 6017 PINE RIDGE ROAD. #194, NAPLES, FL, 34119

Director

Name Role Address
POVLOW IRV Director 657 DORANDO COURT, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
KORSON WILLIAM Treasurer 12636 BISCAYNE CT, NAPLES, FL, 34105

Events

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

Documents

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