Entity Name: | ENGLEWOOD CHRISTIAN SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | N17000002360 |
FEI/EIN Number | 82-0713915 |
Address: | 571 Medical Dr, Englewood, FL, 34223, US |
Mail Address: | 571 Medical Dr, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDSEY MICHAEL J | Agent | 10501 SANDRIFT AVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
LINDSEY MICHAEL J | President | 10501 SANDRIFT AVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
Lindsey Cheryl J | Vice President | 10501 Sandrift Ave, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
Bivona Danielle K | Secretary | 12 Summit PL, Glen Cove, NY, 11542 |
Name | Role | Address |
---|---|---|
Harris Deborah K | Treasurer | 806C Revere Village Ct, Centerville, OH, 45458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000024531 | ENGLEWOOD CHRISTIAN SCHOOL, INC. | ACTIVE | 2017-03-07 | 2027-12-31 | No data | 404 W GREEN ST, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-09-27 | ENGLEWOOD CHRISTIAN SCHOOL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 571 Medical Dr, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 571 Medical Dr, Englewood, FL 34223 | No data |
REINSTATEMENT | 2019-12-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-11 | LINDSEY, MICHAEL J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
Amendment and Name Change | 2021-09-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-12-11 |
Domestic Non-Profit | 2017-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State