Search icon

AFTER SCHOOL PROGRAMS-SOUTH, INC.

Company Details

Entity Name: AFTER SCHOOL PROGRAMS-SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 07 Dec 1999 (25 years ago)
Document Number: N99000000435
FEI/EIN Number 650915728
Address: 12472 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 12472 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOLNEK DAVID CEO Agent 12472 W Atlantic Blvd, Coral Springs, FL, 33071

Chief Executive Officer

Name Role Address
WOLNEK DAVID Chief Executive Officer 12472 W Atlantic Blvd, Coral Springs, FL, 33071

Director

Name Role Address
MOTLEY SUSAN Director 43 LAKESIDE TRAIL, LAKE TOXAWAY, NC, 28747
GAZZANO JULIEN Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071
SODIKOFF NANCI Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071
POJOGA GEORGE Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071

Secretary

Name Role Address
Liebman Robert Secretary 12472 W Atlantic Blvd, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273900215 ASP EXPIRED 2008-09-29 2013-12-31 No data 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G08211900238 PAT'S KIDS CLUB EXPIRED 2008-07-29 2013-12-31 No data 1520 S. POWERLINE ROAD, SUITE G, DEERFIELD BEACH, FL, 33442
G08211900246 PKC EXPIRED 2008-07-29 2013-12-31 No data 1520 S. POWERLINE ROAD, SUITE G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2015-07-10 WOLNEK, DAVID, CEO No data
RESTATED ARTICLES 1999-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State