Entity Name: | AVE MARIA UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 03 Sep 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | N02000006677 |
FEI/EIN Number |
030482006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142, US |
Mail Address: | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kane Michael | Trustee | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
BRITTON ANDREW J | Agent | 871 VENETIA BAY BLVD., VENICE, FL, 34285 |
Rainey Patrick | Chairman | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
Middendorf Mark | President | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
MONAGHAN THOMAS S | Trustee | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
LOGAN STEPHEN A | Chief Financial Officer | 5050 AVE MARIA BLVD, AVE MARIA, FL, 34142 |
Britton Andrew | Asst | 871 Venetia Bay Blvd, Venice, FL, 34285 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149354 | AVE MARIA UNIVERSITY | EXPIRED | 2009-08-26 | 2014-12-31 | - | 5050 AVE MARIA BLVD., #355, AVE MARIA, FL, 34142-9505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 871 VENETIA BAY BLVD., STE 111, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | BRITTON, ANDREW J | - |
AMENDMENT | 2019-04-01 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 5050 AVE MARIA BLVD, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 5050 AVE MARIA BLVD, AVE MARIA, FL 34142 | - |
AMENDED AND RESTATEDARTICLES | 2007-02-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL RAIGER AND CAITLIN P. MC LAUGHLIN - RAIGER VS AVE MARIA UNIVERSITY | 2D2019-2375 | 2019-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL RAIGER |
Role | Appellant |
Status | Active |
Representations | HERBERT S. ZISCHKAU, I I I, ESQ., ROBERT L. KLUCIK, JR., ESQ. |
Name | CAITLIN P. MC LAUGHLIN - RAIGER |
Role | Appellant |
Status | Active |
Name | AVE MARIA UNIVERSITY, INC. |
Role | Appellee |
Status | Active |
Representations | CARRIE STOLZER ROBINSON, ESQ., RICARDO A. REYES, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AVE MARIA UNIVERSITY |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion is granted to the extent that this shall proceed as an appeal of a final order. The June 26, 2019, order is vacated. |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHAEL RAIGER |
Docket Date | 2019-07-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED APPELLATE MOTION TO SET ASIDE JUNE 26THSCHEDULING ORDER |
On Behalf Of | MICHAEL RAIGER |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL RAIGER |
Docket Date | 2019-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
Amended and Restated Articles | 2023-10-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-02 |
Amendment | 2019-04-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-10-03 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State