Search icon

STETSON BUSINESS SCHOOL FOUNDATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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