Entity Name: | UNITED STUDENT AID FUNDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 1962 (63 years ago) |
Date of dissolution: | 06 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | 816041 |
FEI/EIN Number |
946050341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN, 46256, US |
Mail Address: | 2401 International Lane, Madison, WI, 53704, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
George Richard | President | 2401 International Lane, Madison, WI, 53704 |
Rapp Rebecca | Asst | 2401 International Lane, Madison, WI, 53704 |
Fairbairn Jacqueline | Vice President | 2401 International Lane, Madison, WI, 53704 |
Erickson Beth | Vice President | 2401 International Lane, Madison, WI, 53704 |
Kerwin Amy | Vice President | 2401 International Lane, Madison, WI, 53704 |
Hanson David | Secretary | 1 S. Pinckney ST, Madison, WI, 53701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN 46256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-21 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-21 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN 46256 | - |
REINSTATEMENT | 1987-10-23 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-04-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-09 |
Reg. Agent Change | 2011-12-21 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State