Search icon

EINSTEIN SCHOOL, INC.

Company Details

Entity Name: EINSTEIN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: N98000007375
FEI/EIN Number 593552344
Address: 5910 S W ARCHER ROAD, GAINESVILLE, FL, 32608, US
Mail Address: 5910 S W ARCHER ROAD, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
TRACIE L. PAYNE, EA INC. Agent

President

Name Role Address
CONWAY TIMOTHY W President 1826 SW 81st Terrace, GAINESVILLE, FL, 32608

Officer

Name Role Address
Livingston Natasha Officer 13155 SW County Road 346, Archer, FL, 32618
Livingston Todd Officer 13155 SW County Road 346, Gainesville, FL, 32618

Treasurer

Name Role Address
RYAN MARSHEEN Treasurer 772 S CR 21, HAWTHORNE, FL, 32640

Secretary

Name Role Address
McGlone Kathleen Secretary 3930 SE 14th Terrace, Gainesville, FL, 32641

Vice President

Name Role Address
Lombardino Linda WDr. Vice President 9525 SW 50th Road, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061599 THE EINSTEIN SCHOOL, INC. EXPIRED 2013-06-19 2018-12-31 No data 5910 SW ARCHER RD., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-07-22 EINSTEIN SCHOOL, INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-10 Tracie L Payne EA Inc No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 11250 NE 77th Ct, Bronson, FL 32621 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5910 S W ARCHER ROAD, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2009-04-28 5910 S W ARCHER ROAD, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State