Entity Name: | PRESIDENT AND DIRECTORS OF GEORGETOWN COLLEGE |
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: | 25 Oct 2004 (21 years ago) |
Document Number: | F04000006517 |
FEI/EIN Number |
530196603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37TH & O STREETS, NW, HEALY, RM 202, WASHINGTON, DC, 20057, US |
Mail Address: | ATTN: Mindy Siebenaler/GU OFFICE OF ADVANC, UNIVERSITY BOX 571253, WASHINGTON, DC, 20057, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Mattson Marie | Secretary | 37TH & O STREETS, NW, HEALY, RM 202, WASHINGTON, DC, 20057 |
DEGIOIA JOHN J | President | OFFICE OF ADVANCEMENT, UNIV. BOX 571253, WASHINGTON, DC, 20057 |
Groves Robert | PROV | OFFICE OF ADVANCEMENT, UNIV. BOX 571253, WASHINGTON, DC, 20057 |
Reynolds Thomas | Chairman | ATTN: Mindy Siebenaler/GU OFFICE OF ADVANC, WASHINGTON, DC, 20057 |
BROGAN FRANCIS J | Agent | GREENBERG TRAURIG, LLP, FORT LAUDERDALE, FL, 33301 |
Green David | Chief Operating Officer | 37TH & O STREETS, NW, HEALY, RM 202, WASHINGTON, DC, 20057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-13 | 37TH & O STREETS, NW, HEALY, RM 202, WASHINGTON, DC 20057 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 37TH & O STREETS, NW, HEALY, RM 202, WASHINGTON, DC 20057 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-15 | BROGAN, FRANCIS JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | GREENBERG TRAURIG, LLP, 401 EAST LAS OLAS BLVD., SUITE 2000, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State