Search icon

COMMUNITY EDUCATIONAL TELEVISION, INC.

Company Details

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

Agent

Name Role Address
EVERETT, MICHAEL Agent 4525 Vineland Rd., Ste 210, Orlando, FL 32811

President

Name Role Address
Crouch, Matthew W President 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177

Vice President

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

Secretary

Name Role Address
Casoria, John B Secretary 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177

Chief Operating Officer

Name Role Address
Fopma, Robert Chief Operating Officer 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177

Admin

Name Role Address
MAY, COLBY M Admin 205 THIRD ST., S.E. ,, WASHINGTON, DE 20003

Treasurer

Name Role Address
Mittan, James A Treasurer 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177

Chief Financial Officer

Name Role Address
Mittan, James A Chief Financial Officer 13600 Heritage pkwy.,, Ste 200 Fort Worth, TX 76177

Events

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

Documents

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