Search icon

WEST CHESTER UNIVERSITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST CHESTER UNIVERSITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F03000001025
FEI/EIN Number 233054174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 202 CARTER DRIVE, WEST CHESTER, PA, 19382
Mail Address: 202 Carter Drive, WEST CHESTER, PA, 19382, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CONTE LAWRENCE Agent 2445 WILL HARDEE ROAD, FERNANDINA, FL, 32034
Chase Deborah JColonel President 202 Carter Drive, WEST CHESTER, PA, 19382
Mills THomas EIV Vice President 202 Carter Drive, WEST CHESTER, PA, 19382
Scottoline William Treasurer 202 Carter Drive, WEST CHESTER, PA, 19382
Holliday Matthew Colonel Secretary 202 Carter Drive, WEST CHESTER, PA, 19382
Cornelius Debra Ms. Exec 202 Carter Drive, WEST CHESTER, PA, 19382
Gerenza Christina J Asst 202 Carter Drive, WEST CHESTER, PA, 19382

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-02 202 CARTER DRIVE, WEST CHESTER, PA 19382 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 202 CARTER DRIVE, WEST CHESTER, PA 19382 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 2445 WILL HARDEE ROAD, FERNANDINA, FL 32034 -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-12-20 WEST CHESTER UNIVERSITY FOUNDATION, INC. -
CANCEL ADM DISS/REV 2007-12-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State