Entity Name: | COMMUNITY EDUCATIONAL TELEVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 May 1989 (36 years ago) |
Document Number: | P24270 |
FEI/EIN Number | 33-0046339 |
Address: | 13600 Heritage pkwy.,, Ste 200, Fort Worth, TX 76177 |
Mail Address: | 13600 Heritage pkwy.,, Ste 200, Fort Worth, TX 76177 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
EVERETT, MICHAEL | Agent | 4525 Vineland Rd., Ste 210, Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
Crouch, Matthew W | President | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Crouch, Laurie | Vice President | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
MAY, COLBY M | Vice President | 205 THIRD ST., S.E. ,, WASHINGTON, DE 20003 |
Name | Role | Address |
---|---|---|
Casoria, John B | Secretary | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Fopma, Robert | Chief Operating Officer | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
MAY, COLBY M | Admin | 205 THIRD ST., S.E. ,, WASHINGTON, DE 20003 |
Name | Role | Address |
---|---|---|
Mittan, James A | Treasurer | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Mittan, James A | Chief Financial Officer | 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 13600 Heritage pkwy.,, Ste 200, Fort Worth, TX 76177 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 13600 Heritage pkwy.,, Ste 200, Fort Worth, TX 76177 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | EVERETT, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 4525 Vineland Rd., Ste 210, Orlando, FL 32811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State