Search icon

MARY'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: MARY'S PLACE, 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: 22 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: N07000008231
FEI/EIN Number 300436392

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

Address: 441 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 441 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salerno Maureen President 1501 Shadewell Circle, Lake Mary, FL, 32746
Rasch Robert W Gene 1188 Buttonwood Cir, Altamonte Spg, FL, 32714
Rasch Robert W Agent 1188 Buttonwood Circle, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104942 LIFE CHOICES MEDICAL CLINIC ACTIVE 2022-08-31 2027-12-31 - 441 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
G22000104959 LIFE CHOICES MEDICAL CLINIC ACTIVE 2022-08-31 2027-12-31 - 441 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
G16000121864 LIFE CHOICES MEDICAL CLINIC EXPIRED 2016-11-10 2021-12-31 - 441 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-06 Rasch, Robert W. -
CHANGE OF MAILING ADDRESS 2015-11-06 441 Maitland Ave., ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2015-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-06 1188 Buttonwood Circle, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-06 441 Maitland Ave., ALTAMONTE SPRINGS, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-06-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932647100 2020-04-12 0491 PPP 441 Maitland Ave, ALTAMONTE SPRINGS, FL, 32701-5418
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-5418
Project Congressional District FL-07
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12737.55
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State