Search icon

AFTER SCHOOL PROGRAMS INC.

Headquarter

Company Details

Entity Name: AFTER SCHOOL PROGRAMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: N45379
FEI/EIN Number 65-0321678
Address: 12472 W Atlantic Blvd, Coral Springs, FL 33071
Mail Address: 12472 W Atlantic Blvd, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFTER SCHOOL PROGRAMS INC., MISSISSIPPI 1003646 MISSISSIPPI
Headquarter of AFTER SCHOOL PROGRAMS INC., ALABAMA 000-943-813 ALABAMA
Headquarter of AFTER SCHOOL PROGRAMS INC., NEW YORK 4031748 NEW YORK
Headquarter of AFTER SCHOOL PROGRAMS INC., ILLINOIS CORP_68256496 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UQA2 Active Non-Manufacturer 2004-04-28 2024-04-05 2029-04-05 2025-03-21

Contact Information

POC STEPHANIE NIMBLETTE
Phone +1 954-596-9000
Address 12472 W ATLANTIC BLVD, CORAL SPRINGS, BROWARD, FL, 33071 4086, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2014 650321678 2015-04-27 AFTER SCHOOL PROGRAMS, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2013 650321678 2014-07-02 AFTER SCHOOL PROGRAMS, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2012 650321678 2013-10-09 AFTER SCHOOL PROGRAMS, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2011 650321678 2012-07-23 AFTER SCHOOL PROGRAMS, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC
Plan administrator’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing WARREN SMITH
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2010 650321678 2011-10-17 AFTER SCHOOL PROGRAMS, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC
Plan administrator’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing WARREN SMITH
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401K PLAN 2009 650321678 2010-09-23 AFTER SCHOOL PROGRAMS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC.
Plan administrator’s address 1520 S POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing LISA NOVAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOLNEK, DAVID, CEO Agent 12472 W Atlantic Blvd, Coral Springs, FL 33071

Director

Name Role Address
MOTLEY, SUSAN Director 43 LAKESIDE TRAIL, LAKE TOXAWAY, NC 28747
JULIAN, GAZZANO Director 12472 W Atlantic Blvd, Coral Springs, FL 33071
Pojoga, George Director 12472 W Atlantic Blvd, Coral Springs, FL 33071
Sodikoff, Nanci Director 12472 W Atlantic Blvd, Coral Springs, FL 33071

Secretary

Name Role Address
Liebman, Robert Secretary 12472 W Atlantic Blvd, Coral Springs, FL 33071

Chairman

Name Role Address
Stone, Jennifer, Dr. Chairman 12472 W Atlantic Blvd, Coral Springs, FL 33071

Chief Executive Officer

Name Role Address
WOLNEK, DAVID Chief Executive Officer 12472 W Atlantic Blvd, Coral Springs, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019475 AFTER SCHOOL PROGRAMS ACTIVE 2024-02-05 2029-12-31 No data 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G24000019480 ASP ACTIVE 2024-02-05 2029-12-31 No data 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2015-07-10 WOLNEK, DAVID, CEO No data
AMENDMENT 2010-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State