Search icon

FLORIDA CHARTER SCHOOL ORGANIZATION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CHARTER SCHOOL ORGANIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2018 (8 years ago)
Document Number: N18000001057
FEI/EIN Number 83-2718205
Address: 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flagg Derica Director 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076
VASQUEZ GEM Director 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076
CERVANTES JOSE G President 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076
Jurado Christine Agent 6401 NW 74 AVE, MIAMI, FL, 33166

Unique Entity ID

Unique Entity ID:
RL2LQUN42MA3
CAGE Code:
8JEG2
UEI Expiration Date:
2026-06-17

Business Information

Doing Business As:
FLORIDA CHARTER SCHOOL ORGANIZATION INC
Activation Date:
2025-06-19
Initial Registration Date:
2020-03-04

Commercial and government entity program

CAGE number:
8JEG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
JENNIFER CARRENO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056514 SUMMIT ACADEMY CHARTER SCHOOL ACTIVE 2019-05-09 2029-12-31 - 11421 NW 56TH DRIVE, CORAL SPRINGS, FL, 33076
G19000044272 SUMMIT ACADEMY CHARTER SCHOOL EXPIRED 2019-04-08 2024-12-31 - 11421 NW 56 DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 11421 NW 56TH DRIVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-05-10 11421 NW 56TH DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Jurado, Christine -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 6401 NW 74 AVE, MIAMI, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-22
Domestic Non-Profit 2018-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212818.12
Total Face Value Of Loan:
212818.12
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212818.12
Total Face Value Of Loan:
212818.12

Tax Exempt

Employer Identification Number (EIN) :
83-2718205
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2025-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$212,818.12
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,818.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,858.56
Servicing Lender:
Banner Capital Bank
Use of Proceeds:
Payroll: $212,818.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State