Search icon

BRADFORD COMMUNITY FOR SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD COMMUNITY FOR SCHOOLS, 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: 28 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2024 (a year ago)
Document Number: N99000003999
FEI/EIN Number 593583517

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

Address: 609 North Orange Street, STARKE, FL, 32091, US
Mail Address: P.O. Box 1033, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LINDA Director 609 North Orange Street, STARKE, FL, 32091
Miller Noele Director 609 North Orange Street, STARKE, FL, 32091
Canova Cheryl President 609 North Orange Street, STARKE, FL, 32091
Canova Cheryl Director 609 North Orange Street, STARKE, FL, 32091
Smith Shannon Vice President 609 North Orange Street, STARKE, FL, 32091
Smith Shannon Director 609 North Orange Street, STARKE, FL, 32091
JOHNS LINDA Secretary 609 North Orange Street, STARKE, FL, 32091
DeValerio Cindy Executive 609 North Orange Street, STARKE, FL, 32091
DeValerio Cindy Agent 609 North Orange Street, STARKE, FL, 32091
Miller Noele Treasurer 609 North Orange Street, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-28 BRADFORD COMMUNITY FOR SCHOOLS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 609 North Orange Street, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 609 North Orange Street, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2022-03-09 609 North Orange Street, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2022-03-09 DeValerio, Cindy -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Name Change 2024-05-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Jun 2025

Sources: Florida Department of State