Search icon

CITIZENS' HIGH SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS' HIGH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: P38307
FEI/EIN Number 581465153

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

Address: 1590 Island Lane, Fleming Island, FL, 32003, US
Mail Address: 1590 Island LN, Suite 44, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITIZEN'S HIGH SCHOOL 401(K) PLAN 2023 581465153 2024-07-22 CITIZENS' HIGH SCHOOL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 8124548863
Plan sponsor’s address 1590 ISLAND LANE, SUITE 44, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CITIZEN'S HIGH SCHOOL 401(K) PLAN 2022 581465153 2023-07-17 CITIZENS' HIGH SCHOOL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 8124548863
Plan sponsor’s address 1590 ISLAND LANE, SUITE 44, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ETTER JAMES Chief Executive Officer 1590 ISLAND LANE, FLEMING ISLAND, FL, 32003
Herd Andrew JCOO Agent 1590 ISLAND LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-05 1590 Island Lane, Suite 44, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Herd, Andrew J., COO -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1590 Island Lane, Suite 44, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1590 ISLAND LANE, SUITE #44, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State