Entity Name: | ST. MARKS EDUCATIONAL CENTER 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: | 08 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Nov 2005 (19 years ago) |
Document Number: | N94000001747 |
FEI/EIN Number |
650440395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Mail Address: | 921 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfreda Souter | Vice President | 921 Orange Avenue, FORT PIERCE, FL, 34950 |
Smith Carl | President | 921 Orange Avenue, FT PIERCE, FL, 34950 |
Young Nancy S | Treasurer | 207 N. 40th Street, FT PIERCE, FL, 34947 |
Love Nancy | Secretary | 108 N. 40th Street, FT PIERCE, FL, 34947 |
Smith Al | Officer | P.O. Box 337, Fort Pierce, FL, 34954 |
Ingram Jonathan | Chief Executive Officer | 4700 Juanita Avenue, Fort Pierce, FL, 34946 |
Matthews Cynthia | Agent | 1910 Avenue Q, FORT PIERCE, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000165522 | ST. MARK EDUCATIONAL CENTER THRIFT STORE | EXPIRED | 2009-10-15 | 2014-12-31 | - | ST. MARK EDUCATIONAL CENTER, 921 ORANGE AVE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Matthews, Cynthia | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 1910 Avenue Q, FORT PIERCE, FL 34950 | - |
CANCEL ADM DISS/REV | 2005-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-01-07 | ST. MARKS EDUCATIONAL CENTER INC. | - |
REINSTATEMENT | 2004-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1997-06-19 | ORANGE AVENUE CHARTER SCHOOL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-10-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State