Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLASSROOM CHAMPIONS, INC.
Filing Information
N11000003163
N/A
03/28/2011
FL
ACTIVE
Principal Address
Changed: 04/13/2021
7901 4th St N
Suite4274
St Petersburg, FL 33702
Suite4274
St Petersburg, FL 33702
Changed: 04/13/2021
Mailing Address
Changed: 04/13/2021
7901 4th St N
Suite 4274
St Petersburg, FL 33702
Suite 4274
St Petersburg, FL 33702
Changed: 04/13/2021
Registered Agent Name & Address
Peek & Miska
Name Changed: 05/27/2020
Address Changed: 05/27/2020
200 E. Forsyth Street
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 05/27/2020
Address Changed: 05/27/2020
Officer/Director Detail
Name & Address
Title President, Director
MESLER, STEVEN M
Title Director
Monarski, Lisa
Title Director
Pottruck, David
Title Director
Rotherham, Andrew
Title Director
Parise, Leigh
Title Director
Taylor, Christian
Title Director
Poll, Mitchell
Title Director
Gillette, Elexis
Title Director
Steel, David G.
Title Director
Hite, William
Title Director, Treasurer, Secretary
Jacobs, Christie
Title President, Director
MESLER, STEVEN M
4636 22nd Ave NW
Calgary T3B 0Y1 CA
Calgary T3B 0Y1 CA
Title Director
Monarski, Lisa
144 Bartley Drive
Newark, DE 19702
Newark, DE 19702
Title Director
Pottruck, David
166 Olive Hill Lane
Woodside, CA 94062
Woodside, CA 94062
Title Director
Rotherham, Andrew
1010 Broadmont Terrace
Falls Church, VA 22046
Falls Church, VA 22046
Title Director
Parise, Leigh
236 Livingston Street
Apt 23C
Brooklyn, NY 11201
Apt 23C
Brooklyn, NY 11201
Title Director
Taylor, Christian
620 NW 35th Street
Gainesville, FL 32607
Gainesville, FL 32607
Title Director
Poll, Mitchell
12 Webb Road
Sleepy Hollow, NY 10591
Sleepy Hollow, NY 10591
Title Director
Gillette, Elexis
2800 Olympic Parkway
Chula Vista, CA 91915
Chula Vista, CA 91915
Title Director
Steel, David G.
1125 Maxwell Lane
Apt 574
Hoboken, NJ 07030
Apt 574
Hoboken, NJ 07030
Title Director
Hite, William
901 N Penn St R1501
Philadelphia, PA 19123
Philadelphia, PA 19123
Title Director, Treasurer, Secretary
Jacobs, Christie
1060 Fifth Avenue
11CD
New York, NY 10128
11CD
New York, NY 10128
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/17/2023 |
2024 | 04/23/2024 |
Document Images