Search icon

MONTESSORI INSTITUTE OF FLORIDA, INC.

Company Details

Entity Name: MONTESSORI INSTITUTE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P15000085258
FEI/EIN Number 38-3982759
Address: 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246
Mail Address: 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM, MARY K Agent 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246

Director

Name Role Address
GRAHAM, MARY K Director 10075 Gate Parkway N, #2614 JACKSONVILLE, FL 32246

President

Name Role Address
GRAHAM, MARY K President 10075 Gate Parkway N, #2614 JACKSONVILLE, FL 32246

Secretary

Name Role Address
GRAHAM, MARY K Secretary 10075 Gate Parkway N, #2614 JACKSONVILLE, FL 32246

Treasurer

Name Role Address
GRAHAM, MARY K Treasurer 10075 Gate Parkway N, #2614 JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-02-10 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 GRAHAM, MARY K No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 10075 Gate Parkway N, #2614, JACKSONVILLE, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-02-10
Domestic Profit 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254227302 2020-05-01 0491 PPP 10075 GATE PKWY, JACKSONVILLE, FL, 32246
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2942.52
Forgiveness Paid Date 2021-03-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State