Search icon

MANCHESTER BUSINESS SCHOOL AMERICA, INC.

Company Details

Entity Name: MANCHESTER BUSINESS SCHOOL AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: N09000011544
FEI/EIN Number 460524899
Address: The University of Manchester, Oxford Road, Manchester, M13 9PL, GB
Mail Address: C/O The University of Manchester, Finance, Oxford Road, Manchester, M13 9PL, GB
Place of Formation: FLORIDA

Agent

Name Role Address
Boyles William AEsq. Agent GrayRobinson, P.A., Orlando, FL, 32801

Secretary

Name Role Address
BISSELL LOUISE Secretary The University of Manchester, Manchester, M13 9L

Director

Name Role Address
Rainey Zoe Director The University of Manchester, Manchester, M13 9L
Cotton Richard JMr. Director The University of Manchester, Manchester, M13 9L
Merrywest Simon D Director The University of Manchester, Manchester, M13 9L

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019880 MANCHESTER BUSINESS SCHOOL AMERICA EXPIRED 2010-03-02 2015-12-31 No data 2332 GALIANO STREET, CORAL GABLES, FL, 33134
G10000020538 MBS AMERICA EXPIRED 2010-03-02 2015-12-31 No data 2332 GALIANO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Boyles, William A., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 The University of Manchester, Oxford Road, Manchester M13 9PL GB No data
CHANGE OF MAILING ADDRESS 2021-03-16 The University of Manchester, Oxford Road, Manchester M13 9PL GB No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 GrayRobinson, P.A., 301 E. Pine St., Suite 1400, Orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2010-02-18 MANCHESTER BUSINESS SCHOOL AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State