Oakland Avenue Charter School Pto, Inc. is an active Floridian business entity incorporated 2nd November 2006. Kacie Hough was a previous agent of this non-profit. The last filing (Amendment) for this non-profit was 14th August 2020. Lynn Orem, Nancy Furches, Thomas Graham and 10 others are officers of this non-profit.
Non-Profit Data
| Non-Profit Name | Oakland Avenue Charter School Pto, Inc. |
|---|---|
| Non-Profit Agent | Orem, Lynn |
| Non-Profit Status | Active |
| Date Filed | 2 November 2006 (19 years, 2 months ago) |
| Entity Number | N06000011490 |
| FEI/EIN Number | 11-3706505 |
| Entity Type | Florida Not For Profit Corporation |
| State | FL |
Last Event
| Description | Amendment |
|---|---|
| Date Filed | 14 August 2020 (5 years, 4 months ago) |
Officers
| President | Orem, Lynn 456 East Oakland Ave Oakland, FL 34760 |
|---|---|
| Vp/Treasurer | Furches, Nancy |
| Fundraising/Grants Co-Chair | Graham, Thomas 456 East Oakland Ave Oakland, FL 34760 |
| Fundraising/Grants Co-Chair | Baier, Caitlin 456 East Oakland Ave Oakland, FL 34760 |
| Fundraising/Grants Co-Chair | Berry, Ashley 456 East Oakland Ave Oakland, FL 34760 |
| Special Events Co-Chair | Zarth, Chelsea 456 East Oakland Ave Oakland, FL 34760 |
| Special Events Co-Chair | Holcombe, Cory 456 East Oakland Ave Oakland, FL 34760 |
| Special Events Co-Chair | Memolo, Kathy |
| Community Events Co-Chair | Clark, Abbey |
| Community Events Co-Chair | Iapaluccio, Stacy 456 East Oakland Ave Oakland, FL 34760 |
| Secretary/Marketing Co-Chair | Eldred, Melissa |
| Secretary/Marketing | Johnston, Jane 456 East Oakland Ave Oakland, FL 34760 |
| Secretary/Marketing | Lacsamana, Crystal 456 East Oakland Ave Oakland, FL 34760 |
Principal Address
| Address | 456 East Oakland Avenue Oakland, FL 34760 |
|---|---|
| Same Zip | Download List200 active companies have a 34760 zip code |
Mailing Address
| Address | P.O. Box 949 Oakland, FL 34760 |
|---|
Filing History
| 5 February 2024 | Annual Report |
|---|---|
| 13 July 2023 | Annual Report |
| 1 May 2022 | Annual Report |
| 13 April 2021 | Annual Report |
| 14 August 2020 | Amendment |
| 30 April 2020 | Annual Report |
| 28 January 2019 | Annual Report |
| 12 March 2018 | Annual Report |
| 11 June 2017 | Annual Report |
| 15 April 2016 | Annual Report |
| 12 January 2015 | Annual Report |
| 27 February 2014 | Annual Report |
| 17 April 2013 | Annual Report |
| 5 February 2012 | Annual Report |
| 6 September 2011 | Reg. Agent Change |
| 10 February 2011 | Annual Report |
| 17 February 2010 | Annual Report |
| 16 June 2009 | Annual Report |
| 21 January 2009 | Annual Report |
| 5 June 2008 | Annual Report |
| 16 October 2007 | Reinstatement |
| 2 November 2006 | Domestic Non-Profit |
