Search icon

AUGUSTINE UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: AUGUSTINE UNIVERSITY, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N05000002425
FEI/EIN Number 743141142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 812 Sweetwater Club Blvd, Longwood, FL, 32779, US
Mail Address: 812 Sweetwater Club Blvd, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Stanley President 812 Sweetwater Club Blvd, Longwood, FL, 32779
Alexander Stanley Stanley Agent 812 Sweetwater Club Blvd, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003022 INTERNATIONAL ORLANDO MAYOR'S MASKED BALL EXPIRED 2017-01-09 2022-12-31 - 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-04-12 AUGUSTINE UNIVERSITY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 812 Sweetwater Club Blvd, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 812 Sweetwater Club Blvd, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-02-06 812 Sweetwater Club Blvd, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-02-06 Alexander, Stanley, Stanley Alexander -
NAME CHANGE AMENDMENT 2020-09-28 DR. RUTHS REPERTOIRE, INC. -
AMENDMENT AND NAME CHANGE 2017-08-18 AUGUSTINE UNIVERSITY, INC. -
NAME CHANGE AMENDMENT 2016-11-03 ORLANDO MAYOR'S MASKED BALL, INC. -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
Name Change 2021-04-12
ANNUAL REPORT 2021-02-06
Name Change 2020-09-28
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-28
Amendment and Name Change 2017-08-18
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-07
AMENDED ANNUAL REPORT 2016-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State