Entity Name: | STETSON BUSINESS SCHOOL FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2002 (23 years ago) |
Document Number: | 720252 |
FEI/EIN Number |
237138942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL, 32723, US |
Mail Address: | CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL, 32723, US |
ZIP code: | 32723 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Sidney | Vice President | 42 Garden Drive, DeLand, FL, 32724 |
SHIERLING GEORGE EMr. | President | 3470 TRAIL IN THE PINES, DELAND, FL, 32724 |
SHIERLING GEORGE EMr. | Director | 3470 TRAIL IN THE PINES, DELAND, FL, 32724 |
Taylor Sidney | Director | 42 Garden Drive, DeLand, FL, 32724 |
Mendoza Monica | Treasurer | 421 North Woodland Boulevard, DeLand, FL, 32723 |
Mears Derek | Asst | CAMPUS BOX 8398 STETSON UNIV., DELAND, FL, 32723 |
Mendoza Monica | Agent | CAMPUS BOX 8398 STETSON UNIV., DELAND, FL, 32723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-05 | BITTER, MICHAEL E, Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 1495 Robinwood Drive, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-02 | CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723 | - |
CHANGE OF MAILING ADDRESS | 2006-02-02 | CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723 | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State