Search icon

SUMMIT CHARTER SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT CHARTER SCHOOLS, 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: 28 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: N97000001137
FEI/EIN Number 593431790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 Pelican Bay Drive, Daytona Beach, FL, 32119, US
Mail Address: 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON JERRY Chairman 1172 Pelican Bay Drive, Daytona Beach, FL, 32119
MCKINNON JERRY Chief Executive Officer 1172 Pelican Bay Drive, Daytona Beach, FL, 32119
McKinnon Zachary Director 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
MCKINNON STEPHANIE Director 1172 Pelican Bay Drive, Daytona Beach, FL, 32119
MCKINNON STEPHANIE Secretary 1172 Pelican Bay Drive, Daytona Beach, FL, 32119
RONALD CUTLER, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 RONALD CUTLER, P.A. -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-06 1172 Pelican Bay Drive, Daytona Beach, FL 32119 -
REINSTATEMENT 2014-01-07 - -
CHANGE OF MAILING ADDRESS 2014-01-07 1172 Pelican Bay Drive, Daytona Beach, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2021-09-01
REINSTATEMENT 2020-06-05
ANNUAL REPORT 2018-09-26
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-06-06
REINSTATEMENT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State