Entity Name: | MARIST BROTHERS OF THE SCHOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 21 Oct 1964 (60 years ago) |
Branch of: | MARIST BROTHERS OF THE SCHOOLS, INC., NEW YORK (Company Number 121587) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | 818259 |
FEI/EIN Number |
13-6078015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 Pitman Avenue, Bronx, NY, 10466, US |
Mail Address: | 2115 Pitman Avenue, Bronx, NY, 10466, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PELLEGRINO FRANK J | Chief Financial Officer | 2115 PITMAN AVENUE, BRONX, NY, 10466 |
O'Riordan Daniel | Prov | 70-20 Juno Street, Forest Hills, NY, 11375 |
Ornsby Owen | Vice President | 70-20 Juno Street, Forest Hills, NY, 11375 |
Schady Thomas | Director | 70-20 Juno Street, Forest Hills, NY, 11375 |
Fallon Matt | Evan | Box 242, Esopus, NY, 12429 |
Grogan DANIEL J | Director | 8230 SW 136 ST, PALMETTO BAY, FL, 33156 |
Grogan Daniel | Agent | 3000 Southwest 87th Avenue, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Grogan, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 3000 Southwest 87th Avenue, MIAMI, FL 33165 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 2115 Pitman Avenue, Bronx, NY 10466 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 2115 Pitman Avenue, Bronx, NY 10466 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-03 |
Amendment | 2019-03-29 |
ANNUAL REPORT | 2018-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State