Search icon

INDIANTOWN EDUCATION COALITION, INC.

Company Details

Entity Name: INDIANTOWN EDUCATION COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: N96000000605
FEI/EIN Number 650628920
Address: P.O. Box 553, Indiantown, FL, 34956, US
Mail Address: P.O. BOX 553, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
INDIANTOWN EDUCATION COALITION, INC. Agent

President

Name Role Address
LECHNER DENISE President P.O. BOX 553, INDIANTOWN, FL, 34956

Treasurer

Name Role Address
Bauzenberger Sr. Craig F. Treasurer P.O. BOX 553, INDIANTOWN, FL, 34956

Vice President

Name Role Address
Rameriz Sandra Vice President P.O.Box553, Indiantown, FL, 34956

Secretary

Name Role Address
Williams Jessica Secretary P.O.Box 553, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 P.O. Box 553, Indiantown, FL 34956 No data
CHANGE OF MAILING ADDRESS 2020-09-20 P.O. Box 553, Indiantown, FL 34956 No data
REGISTERED AGENT NAME CHANGED 2020-03-03 Indiantown Education Coalition No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 Indiantown Education Coalition, PO Box 553, INDIANTOWN, FL 34956 No data
REINSTATEMENT 1997-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State