Entity Name: | AUGUSTINE UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N05000002425 |
FEI/EIN Number | 743141142 |
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 |
Name | Role | Address |
---|---|---|
Alexander Stanley Stanley | Agent | 812 Sweetwater Club Blvd, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Alexander Stanley | President | 812 Sweetwater Club Blvd, Longwood, FL, 32779 |
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 | No data | 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2021-04-12 | AUGUSTINE UNIVERSITY, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 812 Sweetwater Club Blvd, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 812 Sweetwater Club Blvd, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 812 Sweetwater Club Blvd, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-06 | Alexander, Stanley, Stanley Alexander | No data |
NAME CHANGE AMENDMENT | 2020-09-28 | DR. RUTHS REPERTOIRE, INC. | No data |
AMENDMENT AND NAME CHANGE | 2017-08-18 | AUGUSTINE UNIVERSITY, INC. | No data |
NAME CHANGE AMENDMENT | 2016-11-03 | ORLANDO MAYOR'S MASKED BALL, INC. | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
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 Feb 2025
Sources: Florida Department of State