SUNSHINE STATE TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES (TESOL) OF FLORIDA, INC. - Florida Company Profile

Entity Name: | SUNSHINE STATE TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES (TESOL) OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2009 (16 years ago) |
Document Number: | N92000000425 |
FEI/EIN Number |
591846978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SS-TESOL c/o Debbie Centeno, 1300 Whitewood Way, Clermont, FL, 34714, US |
Mail Address: | SS-TESOL c/o Debbie Centeno, 1300 Whitewood Way, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Huck Carla | President | 3414 Hancock Bridge Pkwy #506E, North Fort Myers, FL, 33903 |
Centeno Debbie | Agent | 1300 Whitewood Way, Clermont, FL, 34714 |
Hammond Nicole | 1st | 2159 Chippewa Trail, Maitland, FL, 32751 |
Bell Laura | Secretary | 3083 Waterford Dr, Tallahassee, FL, 32309 |
Ebren Tony | Conf | 19230 Wood Sage Dr, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | SS-TESOL c/o Debbie Centeno, 1300 Whitewood Way, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 1300 Whitewood Way, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Centeno, Debbie | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | SS-TESOL c/o Debbie Centeno, 1300 Whitewood Way, Clermont, FL 34714 | - |
AMENDMENT | 2009-10-28 | - | - |
AMENDMENT | 2009-10-13 | - | - |
AMENDMENT AND NAME CHANGE | 1997-07-11 | SUNSHINE STATE TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES (TESOL) OF FLORIDA, INC. | - |
REINSTATEMENT | 1997-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2017-01-19 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State