Search icon

DEVON CHARTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: DEVON CHARTER SCHOOL, 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N98000001877
FEI/EIN Number 593507032

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

Address: %DEVEREUX FDTN 5850 TG LEE BLVD, STE.400, ORLANDO, FL, 32822
Mail Address: %DEVEREUX FDTN 5850 TG LEE BLVD, STE.400, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN LEONARD J Chairman 444 DEVEREUX DR, VILLANOVA, PA, 19085
HARTMAN LEONARD J Director 444 DEVEREUX DR, VILLANOVA, PA, 19085
BECKER MICHAEL C Director 5580 TG LEE BLVD., STE. 400, ORLANDO, FL, 32822
LOYD NANCY Director 418 NAVARRE WAY, ALTAMONTE SPRINGS, FL, 32714
NIDZGORSKI VICKIE Director 316 RIVERBEND BLVD, LONGWOOD, FL, 32779
BECKER MICHAEL C Executive Director 5850 T.G. LEE BLVD , STE #400, ORLANDO, FL, 32822
RAMSEY WALT J STMA 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
BECKER MICHAEL C Agent 5850 T.G. LEE BLVD, ORLNADO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 %DEVEREUX FDTN 5850 TG LEE BLVD, STE.400, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2000-02-23 %DEVEREUX FDTN 5850 TG LEE BLVD, STE.400, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 1999-04-23 BECKER, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 5850 T.G. LEE BLVD, SUITE #400, ORLNADO, FL 32822 -
RESTATED ARTICLES 1998-07-28 - -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-23
Restated Articles 1998-07-28
Domestic Non-Profit 1998-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State