Search icon

STETSON BUSINESS SCHOOL FOUNDATION INC

Company Details

Entity Name: STETSON BUSINESS SCHOOL FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (22 years ago)
Document Number: 720252
FEI/EIN Number 23-7138942
Address: CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723
Mail Address: CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723
ZIP code: 32723
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BITTER, MICHAEL E, Phd Agent 1495 Robinwood Drive, DELAND, FL 32720

Vice President

Name Role Address
Taylor, Sidney Vice President 42 Garden Drive, DeLand, FL 32724

Director

Name Role Address
Taylor, Sidney Director 42 Garden Drive, DeLand, FL 32724
SHIERLING, GEORGE E, Mr. Director 3470 TRAIL IN THE PINES, DELAND, FL 32724

Secretary

Name Role Address
Mendoza, Monica Secretary 421 North Woodland Boulevard, 8398 DeLand, FL 32723

President

Name Role Address
SHIERLING, GEORGE E, Mr. President 3470 TRAIL IN THE PINES, DELAND, FL 32724

Asst. Treasurer

Name Role Address
Gloersen, Brittany Asst. Treasurer 145 East Rich Ave., Ste. C, DeLand, FL 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-05 BITTER, MICHAEL E, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1495 Robinwood Drive, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723 No data
CHANGE OF MAILING ADDRESS 2006-02-02 CAMPUS BOX 8398 STETSON UNIV., 421 N. WOODLAND BLVD, DELAND, FL 32723 No data
REINSTATEMENT 2002-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 06 Feb 2025

Sources: Florida Department of State