Search icon

AVE MARIA UNIVERSITY PREPARATORY SCHOOL, INC.

Company Details

Entity Name: AVE MARIA UNIVERSITY PREPARATORY SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: N04000004823
FEI/EIN Number 201121086
Address: 3200 75th St. West, Bradenton, FL, 34209, US
Mail Address: 3200 75th St. West, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Patterson Linda Agent 3200 75th St. West, Bradenton, FL, 34209

Chief Executive Officer

Name Role Address
Lipinski Pawell Chief Executive Officer 3200 75th St. West, Bradenton, FL, 34209

President

Name Role Address
Patterson Linda President 3200 75th St. West, Bradenton, FL, 34209

Vice President

Name Role Address
Lallo Stephen Vice President 3200 75th St. West, Bradenton, FL, 34209

Secretary

Name Role Address
Metzelaar Sharon Secretary 3200 75th St. West, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070127 THE MCKAY ACADEMY ACTIVE 2017-06-27 2027-12-31 No data 2705 51ST AVE E, GOODWILL, BRADENTON, FL, 34203
G12000118627 SHEPHERD'S FIELD AGRICULTURAL COLLEGE EXPIRED 2012-12-10 2017-12-31 No data 6289 VERNA ROAD, MYAKKA CITY, FL, 34251
G12000111901 SHEPERD'S FIELD AGRICULTURAL COLLEGE EXPIRED 2012-11-20 2017-12-31 No data 6289 VERNA ROAD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 3200 75th St. West, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 3200 75th St. West, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2020-01-06 3200 75th St. West, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Patterson, Linda No data
AMENDMENT 2018-08-03 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000714506 TERMINATED 1000000236966 MANATEE 2011-10-13 2021-11-02 $ 2,543.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
Amendment 2018-08-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State