Search icon

AVE MARIA MONTESSORI INC

Company Details

Entity Name: AVE MARIA MONTESSORI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2009 (16 years ago)
Date of dissolution: 30 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2018 (6 years ago)
Document Number: P09000046857
FEI/EIN Number 264821774
Address: 5174 AVE MARIA BLVD, AVE MARIA, FL, 34142-9553
Mail Address: 5174 AVE MARIA BLVD, AVE MARIA, FL, 34142-9553
Place of Formation: FLORIDA

Agent

Name Role Address
Hensley CPA Firm Agent 9990 Coconut Road, Bonita Springs, FL, 34135

Director

Name Role Address
MCLAUGHLIN-RAIGER CAITLIN Director 5174 AVE MARIA BLVD, AVE MARIA, FL, 341429553

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001663 CASA DE BAMBINI OF AVE MARIA EXPIRED 2010-01-06 2015-12-31 No data 5174 AVE MARIA BLVD, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Hensley CPA Firm No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9990 Coconut Road, 309, Bonita Springs, FL 34135 No data
NAME CHANGE AMENDMENT 2014-09-05 AVE MARIA MONTESSORI INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000156872 TERMINATED 1000000196611 COLLIER 2010-12-21 2021-03-16 $ 382.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
Name Change 2014-09-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State