Search icon

NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION, INC.

Headquarter

Company Details

Entity Name: NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2021 (3 years ago)
Document Number: N21000009420
FEI/EIN Number 87-2081402
Address: 18117 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION, INC., ALABAMA 000-950-782 ALABAMA
Headquarter of NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION, INC., NEW YORK 6321221 NEW YORK
Headquarter of NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION, INC., COLORADO 20218049736 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL SCHOOL CHOICE AWARENESS 401(K) PLAN 2023 872081402 2024-04-30 NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5866154505
Plan sponsor’s address 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing SANDRA BROWN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SCHOOL CHOICE AWARENESS 401(K) PLAN 2022 872081402 2023-05-05 NATIONAL SCHOOL CHOICE AWARENESS FOUNDATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5866154505
Plan sponsor’s address 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing SANDRA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing ANDREW R CAMPANELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
URS AGENTS, LLC Agent

Secretary

Name Role Address
Gleason Tracy R Secretary 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160

Chairman

Name Role Address
Campanella Andrew R Chairman 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160

Vice President

Name Role Address
Keegan Lisa G Vice President 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160
Brown Sandy Vice President 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160
DeLaney Noelle Vice President 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160
Doyle Shelby R Vice President 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160

o

Name Role Address
Brown Sandy o 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160
DeLaney Noelle o 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160
Doyle Shelby R o 18117 BISCAYNE BLVD #2509, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 18117 BISCAYNE BLVD, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-09-12 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
Reg. Agent Change 2023-09-12
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-28
Domestic Non-Profit 2021-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State