Search icon

ASSOCIATION OF SCHOOL-BASED ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF SCHOOL-BASED ADMINISTRATORS, 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: 11 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: N97000001354
FEI/EIN Number 593431783

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

Address: 1310 S. Floral Avenue, Bartow, FL, 33830, US
Mail Address: 1310 S, Floral Avenue, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Carol President 151 Martin L. King Jr. Ave, Lakeland, FL, 33805
Sumner April Treasurer 1310 S. Floral Avenue, Bartow, FL, 33830
Oldham Sybille Secretary 2815 Eden Parkway, Lakeland, FL, 33803
Sumner April Agent 1310 S. Floral Avenue, Bartow, FL, 33830
Gross Britt President 925 N. Buena Vista Drive, Lake Alfred, FL, 33850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 1310 S. Floral Avenue, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1310 S. Floral Avenue, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2014-01-21 1310 S. Floral Avenue, Bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2013-03-08 Sumner, April -
REINSTATEMENT 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State