Search icon

MARCO ISLAND CHARTER MIDDLE SCHOOL, INC.

Company Details

Entity Name: MARCO ISLAND CHARTER MIDDLE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 1998 (27 years ago)
Document Number: N98000002260
FEI/EIN Number 59-3506185
Address: 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145
Mail Address: 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCO ISLAND CHARTER MIDDLE SCHOOL 2016 593506185 2018-01-31 MARCO ISLAND CHARTER MIDDLE SCHOOL, INC. 4
File View Page
Three-digit plan number (PN) 403
Effective date of plan 2013-08-09
Business code 611000
Sponsor’s telephone number 2393773203
Plan sponsor’s address 1401 TRINIDAD AVE, MARCO ISLAND, FL, 341453949

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing MARIA HAYDEN
Valid signature Filed with authorized/valid electronic signature
MARCO ISLAND CHARTER MIDDLE SCHOOL 403B PLAN 2015 593506185 2017-01-31 MARCO ISLAND CHARTER MIDDLE SCHOOL, INC. 6
File View Page
Three-digit plan number (PN) 403
Effective date of plan 2015-07-01
Business code 611000
Sponsor’s telephone number 2393773200
Plan sponsor’s address 1401 TRINIDAD AVE, MARCO ISLAND, FL, 341453949

Plan administrator’s name and address

Administrator’s EIN 593506185
Plan administrator’s name MARCO ISLAND CHARTER MIDDLE SCHOOL, INC.
Plan administrator’s address 1401 TRINIDAD AVE, MARCO ISLAND, FL, 341453949
Administrator’s telephone number 2393773200

Signature of

Role Plan administrator
Date 2017-01-31
Name of individual signing MARIA HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-31
Name of individual signing MARIA HAYDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michaels, Fawna Agent 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
Massie, Sandi Treasurer 127 Peach Ct, Marco Island, FL 34145

Secretary

Name Role Address
Loy, Cherise Secretary 116 Beachcomber St, MARCO ISLAND, FL 34145

Vice President

Name Role Address
Benarroch, Gladyvette Vice President 847 Rose Court, Marco Island, FL 34145

President

Name Role Address
Lupo, David Todd President 789 Inlet Dr, Marco Island, FL 34145

Director

Name Role Address
Heinemann, Larry Director 24 Blue Hill Ct, Marco Island, FL 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Michaels, Fawna No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-06 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1999-02-25 1401 TRINIDAD AVE, MARCO ISLAND, FL 34145 No data
AMENDMENT 1998-07-08 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State