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 |
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 |
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 | - | - |
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