Entity Name: | CENTER FOR POLICY IN HIGHER EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 10 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | N98000000629 |
FEI/EIN Number |
650810604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9386 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
Mail Address: | 9386 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKST DAREN L | President | 2111 Jefferson Davis Highway, Arlington, VA, 22202 |
RUBOY SUSAN | Director | 3624 GUNSTON RD, ALEXANDRIA, VA, 22302 |
BAKST ELAINE M | Vice President | 9386 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
BAKST ELAINE M | Secretary | 9386 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
CAMPOS LENORA | Director | 370 EAST 69TH STREET, APT. 2K, NEW YORK, NY, 10021 |
RUSSELL STEVEN | Director | 415 DEVON DRIVE, JOHNSTOWN, PA, 15904 |
BAKST ELAINE M | Agent | 9386 VIA CLASSICO WEST, WELLINGTON, FL, 33411 |
BAKST DAREN L | Director | 2111 Jefferson Davis Highway, Arlington, VA, 22202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 9386 VIA CLASSICO WEST, WELLINGTON, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 9386 VIA CLASSICO WEST, WELLINGTON, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-24 | 9386 VIA CLASSICO WEST, WELLINGTON, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-27 | BAKST, ELAINE M | - |
AMENDMENT | 1998-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-10 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State