Entity Name: | AVE MARIA CARE, 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000000554 |
FEI/EIN Number |
830471516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 GOLDEN GATE BLVD E, NAPELS, FL, 34120 |
Mail Address: | 661 Golden Gate Blvd. E., NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ-MCKAY MARIA TERESITAD | President | 661 GOLDEN GATE BLVD E, NAPELS, FL, 34120 |
SANCHEZ NOLAN D | Vice President | 661 GOLDEN GATE BLVD E, NAPELS, FL, 34120 |
SANCHEZ DANILO | Secretary | 661 GOLDEN GATE BLVD E, NAPELS, FL, 34120 |
SANCHEZ NOEL D | DEVE | 661 GOLDEN GATE BLVD, E., NAPLES, FL, 34120 |
SAN FELIPPO MARIA D | DEVE | 661 GOLDEN GATE BLVD. E., NAPLES, FL, 34120 |
BRETT RIZARRI AMALIA DNURSE | Director | 661 Golden Gate Blvd. E., Naples, FL, 34120 |
SANCHEZ-MCKAY MARIA TERESITAD | Agent | 661 GOLDEN GATE BLVD E, NAPELS, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-23 | 661 GOLDEN GATE BLVD E, NAPELS, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-23 | SANCHEZ-MCKAY, MARIA TERESITA DISTAJO | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-17 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State