Search icon

ST. MARKS EDUCATIONAL CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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