Search icon

THE GENEVA SCHOOL, INC.

Company Details

Entity Name: THE GENEVA SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 1994 (31 years ago)
Document Number: N93000002680
FEI/EIN Number 59-3195482
Address: 1775 Seminola Boulevard, Casselberry, FL 32707
Mail Address: 1775 Seminola Boulevard, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UOIFEQ7MKMLV12 N93000002680 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O INGRAM, ROBERT F, 506 BURNT TREE LANE, APOPKA, US-FL, US, 32712
Headquarters 2025 State Road 436, Winter Park, US-FL, US, 32792

Registration details

Registration Date 2019-07-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N93000002680

Agent

Name Role Address
Ryden, Brad Agent 1643 Hanks Avenue, Orlando, FL 32814

President

Name Role Address
CLOKE, GORDON President 3000 NICHOLSON DRIVE, WINTER PARK, FL 32792

Secretary

Name Role Address
Maynard, Elise Secretary 1230 E. Lake Colony Dr., Maitland, FL 32751

Treasurer

Name Role Address
Maynard, Elise Treasurer 1230 E. Lake Colony Dr., Maitland, FL 32751

Vice President

Name Role Address
Kinnett, Stanley, II Vice President 2742 Lake Howell Lane, Winter Park, FL 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1775 Seminola Boulevard, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-02-14 1775 Seminola Boulevard, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 Ryden, Brad No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1643 Hanks Avenue, Orlando, FL 32814 No data
AMENDMENT 1994-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State