Search icon

AVE MARIA COLLEGE, INC.

Company Details

Entity Name: AVE MARIA COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 21 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000005823
FEI/EIN Number 383415373
Address: 1025 COMMONS CIRCLE, NAPLES, FL, 34119
Mail Address: 1025 COMMONS CIRCLE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: MICHIGAN

Agent

Name Role
NAPLES-LAWDOCK, INC. Agent

Chairman

Name Role Address
MONAGHAN THOMAS S Chairman 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48106

President

Name Role Address
MULLER RONALD President 300 W. FOREST AVE, YPSILANTI, MI, 48197

Secretary

Name Role Address
LEFEVRE GERRY Secretary 300 W. FOREST AVE, YPSILANTI, MI, 48197

Treasurer

Name Role Address
RONEY PAUL Treasurer 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-29 NAPLES-LAWDOCK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-29 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-10
Foreign Non-Profit 2002-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State