Search icon

EINSTEIN MONTESSORI SCHOOL ORLANDO EAST, INC.

Company Details

Entity Name: EINSTEIN MONTESSORI SCHOOL ORLANDO EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Dec 2001 (23 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: N01000009006
FEI/EIN Number 010590769
Address: 10301 E Colonial Dr, Orlando, FL, 32817, US
Mail Address: 10301 E Colonial Dr, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons Rebecca Agent 829 South Chickasaw Trail, Orlando, FL, 32825

President

Name Role Address
Simmons Rebecca President 829 South Chickasaw Trail, Orlando, FL, 32825

Vice President

Name Role Address
Chin-see Marie R Vice President 17913 Camargo Lane, Orlando, FL, 32820

Treasurer

Name Role Address
Schwartz Jamie Treasurer 753 S Lake Claire Cir, Oviedo, FL, 32765

Secretary

Name Role Address
Lieberman Jane Secretary 1680 Anna Catherine Dr, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 10301 E Colonial Dr, Orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2013-01-17 Simmons, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 829 South Chickasaw Trail, Orlando, FL 32825 No data
CHANGE OF MAILING ADDRESS 2013-01-17 10301 E Colonial Dr, Orlando, FL 32817 No data
NAME CHANGE AMENDMENT 2011-02-03 EINSTEIN MONTESSORI SCHOOL ORLANDO EAST, INC. No data
AMENDMENT 2003-05-15 No data No data

Documents

Name Date
Voluntary Dissolution 2013-03-27
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
Name Change 2011-02-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State