Search icon

AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC.

Company Details

Entity Name: AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 19 Oct 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P31674
FEI/EIN Number 58-1333760
Address: 3105 NW 107th Avenue Suite, 400-S5, Doral, FL 33172
Mail Address: 3105 NW 107th Avenue, 400-S5, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMISA 401(K) PLAN 2023 581333760 2024-08-09 AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-07-01
Business code 611000
Sponsor’s telephone number 9544364034
Plan sponsor’s address 3105 NW 107TH AVENUE STE 400-S5, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing DERECK RHOADS
Valid signature Filed with authorized/valid electronic signature
AMISA 401(K) PLAN 2022 581333760 2024-01-18 AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-07-01
Business code 611000
Sponsor’s telephone number 9544364034
Plan sponsor’s address 1911 NW 150 AVENUE, SUITE 101, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2024-01-18
Name of individual signing DERECK RHOADS
Valid signature Filed with authorized/valid electronic signature
AMISA 401(K) PLAN 2021 581333760 2022-11-05 AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-07-01
Business code 611000
Sponsor’s telephone number 9544364034
Plan sponsor’s address 1931 NW 150 AVENUE, SUITE 263, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2022-11-05
Name of individual signing DERECK RHOADS
Valid signature Filed with authorized/valid electronic signature
AMISA 401(K) PLAN 2020 581333760 2022-01-29 AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-07-01
Business code 611000
Sponsor’s telephone number 9544364034
Plan sponsor’s address 1911 NW 150 AVENUE, SUITE 101, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2022-01-29
Name of individual signing DERECK RHOADS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rhoads, Dereck H, executive director Agent 3105 NW 107th Avenue, 400-S5, Doral, FL 33172

Operations

Name Role Address
Williams, Terri Operations 3105 NW 107th Avenue, 400-S5 Doral, FL 33172

President

Name Role Address
Marshall, Patricia President Colegio Franklin D. Roosevelt, Peru PE

Vice President

Name Role Address
Beata, Matthew Vice President Uruguayan American School, Uruguayan UY

Board Member

Name Role Address
Volpe, Frank Board Member American School of Quito, Ecuador EC
Francis, Don Board Member Inter-American Academy of Guayaquil, Ecuador EC
Gilway, Jessica Board Member Santa Cruz Cooperative School, Bolivia BO
Glass, Kevin Board Member Atlanta International School, Atlanta, GA
Kaun, Shaysann Board Member Pan American School of Porto Alegre,, Porto Alegre BR
Collins, Nada Board Member Asociacion Escuelas Lincoln, Argentina AR

Executive Director

Name Role Address
Rhoads, Dereck H Executive Director 1911 NW 150 Avenue, Pembroke Pines, FL 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 3105 NW 107th Avenue Suite, 400-S5, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2025-01-27 3105 NW 107th Avenue Suite, 400-S5, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3105 NW 107th Avenue, 400-S5, Doral, FL 33172 No data
NAME CHANGE AMENDMENT 2021-01-12 AMERICAN INTERNATIONAL SCHOOLS IN THE AMERICAS, INC. No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Rhoads, Dereck H, executive director No data
REINSTATEMENT 1996-04-24 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
Name Change 2021-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State