Detail by Entity Name

Florida Not For Profit Corporation

LUTZ PREPARATORY SCHOOL, INC.

Filing Information
N09000007476 32-0326529 08/03/2009 07/28/2009 FL ACTIVE AMENDMENT 07/01/2019 NONE
Principal Address
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Changed: 10/21/2014
Mailing Address
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Changed: 10/21/2014
Registered Agent Name & Address Kaim, Emily
17951 N. US Hwy. 41
Lutz, FL 33549

Name Changed: 09/01/2021

Address Changed: 04/26/2013
Officer/Director Detail Name & Address

Title Chairman

WIELAND, JOYCE
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title Treasurer

CALLAHAN, NATALIE
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title Director

ANDREWS, KELLY
17951 N US HWY 41
LUTZ, FL 33549

Title Director

NARKIEWICZ, RICK
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title Secretary

GAUDI, VINITA
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title Director

PALADINO, JENNA
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title Director

RAMIREZ, FELIPE
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Title VC

Kouffman, Dominic
17951 North US Highway 41
Lutz, FL 33549

Title Director

GONZMART, CASEY
17951 N. US HIGHWAY 41
LUTZ, FL 33549

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 11/17/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
11/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
09/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- Off/Dir Resignation View image in PDF format
07/01/2019 -- Amendment View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- Amendment View image in PDF format
09/04/2018 -- Amendment View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
08/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- Off/Dir Resignation View image in PDF format
02/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- Amendment View image in PDF format
08/08/2016 -- Off/Dir Resignation View image in PDF format
05/09/2016 -- Amendment View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
10/21/2014 -- REINSTATEMENT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- Amendment View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- Off/Dir Resignation View image in PDF format
01/28/2011 -- EIN# View image in PDF format
01/27/2011 -- Amended and Restated Articles View image in PDF format
01/06/2011 -- Amendment and Name Change View image in PDF format
10/27/2010 -- ANNUAL REPORT View image in PDF format
07/30/2010 -- ANNUAL REPORT View image in PDF format
07/29/2010 -- ANNUAL REPORT View image in PDF format
07/28/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Domestic Non-Profit View image in PDF format