Entity Name: | TEACHER EDUCATION INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Oct 1995 (29 years ago) |
Document Number: | V13524 |
FEI/EIN Number | 59-3111128 |
Address: | 114 W. 1st Street, Suite 208, Sanford, FL 32771 |
Mail Address: | 114 W. 1st Street, Suite 208, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welsh, Vincent | Agent | 114 W. 1st Street, Suite 208, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
WELSH, VINCENT A | President | 114 W. 1st Street, Suite 208 Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
MILLER, RENA A | Director | 114 W. 1st Street, Suite 208 Sanford, FL 32771 |
Miller, Jason A. | Director | 114 W. 1st Street, Suite 208 Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 114 W. 1st Street, Suite 208, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 114 W. 1st Street, Suite 208, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 114 W. 1st Street, Suite 208, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Welsh, Vincent | No data |
NAME CHANGE AMENDMENT | 1995-10-16 | TEACHER EDUCATION INSTITUTE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001369892 | INACTIVE WITH A SECOND NOTICE FILED | 2013-CA-006359-O | ORANGE COUNTY CIRCUIT COURT | 2013-03-08 | 2018-09-11 | $46,890.90 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State