Entity Name: | CENTER FOR VENTURE EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | N21000013921 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 836 57th Street Suite 583, Sacramento, CA, 95819, US |
Mail Address: | 836 57th Street Suite 583, Sacramento, CA, 95819, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Harbach Jeffrey | Chief Executive Officer | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Name | Role | Address |
---|---|---|
Doherty Lisa | Chief Financial Officer | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Name | Role | Address |
---|---|---|
Kerr Karen | Secretary | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Name | Role | Address |
---|---|---|
Kerr Karen | Director | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Mason Susan | Director | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Taylor Allen | Director | 836 57th Street Suite 583, Sacramento, CA, 95819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 836 57th Street Suite 583, Sacramento, CA 95819 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 836 57th Street Suite 583, Sacramento, CA 95819 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-25 |
Domestic Non-Profit | 2021-12-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State