Search icon

AVE MARIA SCHOOL OF LAW, INC. - Florida Company Profile

Company Details

Entity Name: AVE MARIA SCHOOL OF LAW, 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: 16 May 2017 (8 years ago)
Document Number: N17000005177
FEI/EIN Number 38-3519708

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

Address: 1025 COMMONS CIRCLE, NAPLES, FL, 34119, US
Mail Address: 1025 COMMONS CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN THOMAS S Director 1025 COMMONS CIRCLE, NAPLES, FL, 34119
GARLICK THOMAS B Director 1025 COMMONS CIRCLE, NAPLES, FL, 34119
KLAAS RICHARD Director 1025 COMMONS CIRCLE, NAPLES, FL, 34119
Maida Adam C Director 1025 Commons Circle, Naples, FL, 34119
Ruse Cathy Director 1025 Commons Circle, Naples, FL, 34119
Rychlak Ronald S Director 1025 Commons Circle, Naples, FL, 34119
CASTRO KAYE Agent 1025 COMMONS CIRCLE, NAPLES, FL, 34119

Court Cases

Title Case Number Docket Date Status
JOHN DOE VS THOMAS S. MONAGHAN, AN INDIVIDUAL, AND AVE MARIA SCHOOL OF LAW, INC., A FLORIDA CORPORATION 6D2023-2449 2023-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002765-0001-XX

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name AVE MARIA SCHOOL OF LAW, INC.
Role Appellee
Status Active
Name THOMAS S. MONAGHAN
Role Appellee
Status Active
Representations MARSHALL P. BENDER, ESQ., COURTNEY BULLOCK, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ Appellant John Doe's Motion for Issuance of a Written Opinion, Rehearing, and for Rehearing En Banc is denied.
View View File
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of THOMAS S. MONAGHAN
View View File
Docket Date 2024-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION,REHEARING, AND FOR REHEARING EN BANC
On Behalf Of JOHN DOE
View View File
Docket Date 2024-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
View View File
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
View View File
Docket Date 2023-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS S. MONAGHAN
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Having received no amended motion to supplement in keeping with this court's prior order, the motion to supplement is denied.
View View File
Docket Date 2023-08-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to amend the initial brief to reflect citations to the record on appeal is granted, and the amended initial brief is accepted.
View View File
Docket Date 2023-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN DOE
View View File
Docket Date 2023-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN DOE
View View File
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES THOMAS S. MONAGHAN AND AVE MARIA SCHOOL OF LAW, INC.'S RESPONSE TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THOMAS S. MONAGHAN
View View File
Docket Date 2023-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS JOHN DOE
On Behalf Of JOHN DOE
View View File
Docket Date 2023-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOHN DOE
View View File
Docket Date 2023-06-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOE
View View File
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
View View File
Docket Date 2023-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED AMENDED RECORD*** BRODIE- 1057 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ PS JOHN DOE
On Behalf Of JOHN DOE
View View File
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
View View File
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on January 23, 2024, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850.Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 31, 2023.
View View File
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of THOMAS S. MONAGHAN
View View File
Docket Date 2023-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellant shall amend his motion to supplement the record on appeal in keeping with Florida Rule of Appellate Procedure 9.200 and shall identify the items from the record that appellant seeks to include in the record on appeal. Although the motion currently purports to attach an appendix containing those items, no such appendix was filed, but because the record must be supplemented through the clerk of the lower tribunal as described in rule 9.200, copies of the record materials attached to a motion to supplement will not be considered by this court.
View View File
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DOE
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-13
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
Domestic Non-Profit 2017-05-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3519708 Corporation Unconditional Exemption 1025 COMMONS CIR, NAPLES, FL, 34119-1376 2000-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 19264095
Income Amount 20671601
Form 990 Revenue Amount 20551527
National Taxonomy of Exempt Entities Education: Graduate, Professional Schools (Separate Entities)
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name AVE MARIA SCHOOL OF LAW
EIN 38-3519708
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955007004 2020-04-09 0455 PPP 1025 Commons Circle, NAPLES, FL, 34119-1376
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1066637
Loan Approval Amount (current) 1066637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-1376
Project Congressional District FL-26
Number of Employees 71
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1073273.85
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State