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 |
Name | Role |
---|---|
TRACIE L. PAYNE, EA INC. | Agent |
Name | Role | Address |
---|---|---|
CONWAY TIMOTHY W | President | 1826 SW 81st Terrace, GAINESVILLE, FL, 32608 |
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 |
Name | Role | Address |
---|---|---|
RYAN MARSHEEN | Treasurer | 772 S CR 21, HAWTHORNE, FL, 32640 |
Name | Role | Address |
---|---|---|
McGlone Kathleen | Secretary | 3930 SE 14th Terrace, Gainesville, FL, 32641 |
Name | Role | Address |
---|---|---|
Lombardino Linda WDr. | Vice President | 9525 SW 50th Road, Gainesville, FL, 32608 |
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 |
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 |
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