RHODORA J. DONAHUE ACADEMY, INC. - Florida Company Profile

Entity Name: | RHODORA J. DONAHUE ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N04000000886 |
FEI/EIN Number |
200616001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4955 SETON WAY, AVE MARIA, FL, 34142, US |
Mail Address: | 4955 SETON WAY, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ MICHAEL | Chairman | 5197 MILANO ST, AVE MARIA, FL, 34142 |
TIMMIS MICHAEL | Director | 621 5 AVE S, NAPLES, FL, 34102 |
JARVIS DEACON J | Director | 5448 KATIA CT, AVE MARIA, FL, 34142 |
Smith Christopher A | Othe | 4955 Seton Way, Ave Maria, FL, 34142 |
King Kimberly | Director | 5050 Ave Maria Blvd., Ave Maria, FL, 34142 |
Farnham Robert | Director | 5050 Ave Maria Blvd., Ave Maria, FL, 34142 |
Smith Christopher AHeadmas | Agent | 4955 SETON WAY, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-11 | Smith, Christopher A., Headmaster | - |
AMENDMENT | 2015-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-19 | 4955 SETON WAY, AVE MARIA, FL 34142 | - |
NAME CHANGE AMENDMENT | 2009-02-23 | RHODORA J. DONAHUE ACADEMY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-16 | 4955 SETON WAY, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2007-08-16 | 4955 SETON WAY, AVE MARIA, FL 34142 | - |
CANCEL ADM DISS/REV | 2006-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-12-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State