Entity Name: | TOURO COLLEGE, 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: | 10 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F05000002776 |
FEI/EIN Number |
132676570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 SOUTH DADELAND BLVD SUITE 508, MIAMI, FL, 33156, US |
Mail Address: | 500 7TH AVENUE 5TH FLOOR, ATTN:STUART J LIPPMAN, NEW YORK, NY, 10010-4202, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KADISH ALAN Dr. | President | 500 SEVENTH AVENUE, NEW YORK, NY, 10018 |
ROSENGARTEN JEFFREY | SENI | 500 SEVENTH AVENUE, NEW YORK, NY, 10018 |
NESS MELVIN M | SENI | 500 SEVENTH AVENUE, NEW YORK, NY, 10018 |
CINER ALAN Dr. | Vice President | 500 SEVENTH AVENUE, NEW YORK, NY, 10018 |
NEWMAN MICHAEL | Secretary | 500 7th AVENUE, NEW YORK, NY, 10018 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-27 | 9200 SOUTH DADELAND BLVD SUITE 508, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-27 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 9200 SOUTH DADELAND BLVD SUITE 508, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2018-09-27 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State