Detail by Entity Name

Florida Not For Profit Corporation

MATER ACADEMY, INC.

Filing Information
N98000004262 65-0857507 07/17/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/29/2011 NONE
Principal Address
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Changed: 04/26/2006
Mailing Address
C/O ACADEMICA CORPORATION
6340 SUNSET DRIVE
MIAMI, FL 33143

Changed: 04/07/2016
Registered Agent Name & Address GY CORPORATE SERVICES, INC.
600 BRICKELL AVENUE
SUITE 3500
MIAMI, FL 33131

Name Changed: 04/07/2016

Address Changed: 04/07/2016
Officer/Director Detail Name & Address

Title President

BLANCH, ROBERTO
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Title Director, Chairman

CROUSILLAT, C. CHRISTIAN
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Title Director, VC

SADESKY, SHANNIE
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Title Director

SOTERO BALMASEDA, MAURENE
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Title Director, Secretary

SUAREZ, IDALIA
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Title Director

NUNEZ, MARIA BEATRIZ
7901 NW 103RD ST
HIALEAH GARDENS, FL 33016

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 03/16/2022
2023 03/09/2023

Document Images
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
08/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- Amended and Restated Articles View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
12/22/2010 -- Amendment View image in PDF format
06/01/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
11/30/2006 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Off/Dir Resignation View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- Name Change View image in PDF format
09/10/1999 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- Amendment View image in PDF format
07/17/1998 -- Domestic Non-Profit View image in PDF format