Search icon

AVE MARIA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVE MARIA MASTER ASSOCIATION, 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: 05 Jan 2006 (19 years ago)
Document Number: N06000000151
FEI/EIN Number 204979831

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

Address: 5080 ANNUNCIATION CIRCLE, SUITE 101, AVE MARIA, FL, 34142, US
Mail Address: 5080 ANNUNCIATION CIRCLE, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John English Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Lopez Jaime Secretary 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
BROOKS SCOTT Amen 24311 Walden Center Dr., Bonita Springs, FL, 34134
MARINELLI CEE CEE Amen 2600 Golden Gate Pkwy, Naples, FL, 34105
Genson David Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Genson David President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 5080 ANNUNCIATION CIRCLE, SUITE 101, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-06-16 5080 ANNUNCIATION CIRCLE, SUITE 101, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2013-03-09 Genson, David -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000319928 TERMINATED 1000000155859 COLLIER 2010-01-08 2030-02-16 $ 1,023.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State