Search icon

THE REGENTS OF THE UNIVERSITY OF MICHIGAN CORP. - Florida Company Profile

Company Details

Entity Name: THE REGENTS OF THE UNIVERSITY OF MICHIGAN CORP.
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: 26 Aug 2005 (20 years ago)
Document Number: F05000005097
FEI/EIN Number 386006309

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

Address: Office of Planned Giving, 3003 S. State Street, Ann Arbor, MI, 48109-1288, US
Mail Address: Office of Planned Giving, 3003 S. State St., Ann Arbor, MI, 48109-1288, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Baird Thomas Vice President 3003 S. State St., Ann Arbor, MI, 48109
BERNSTEIN MARK J Rege The Sam Bernstein Law Firm, PLLC, Farmington HIlls, MI, 48334
WHITE KATHERINE E Rege P.O. Box 1842, Ann Arbor, MI, 48106
BAKER SALLY A Director Office of Planned Giving, Ann Arbor, MI, 48109
Ono Santa Phd President 1109 Geddes Ave., Ann Arbor, MI, 48109
LOTT PATRICIA D Agent MILLER CANFIELD PADDOCK & STONE, PENSACOLA, FL, 32502
Ilitch Denise Rege Ilitch Enterprises, LLC, Franklin, MI, 48025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030253 UNIVERSITY OF MICHIGAN PATHOLOGY TRAVERWOOD 4 EXPIRED 2013-03-28 2018-12-31 - 1301 CATHERINE ST, ANN ARBOR, MI, 48109
G13000030256 UMHS PATHOLOGY TRAVERWOOD 2 EXPIRED 2013-03-28 2018-12-31 - 1301 CATHERINE ST., ANN ARBOR, MI, 48109
G13000030257 UNIVERSITY OF MICHIGAN HOSPITALS DEPARTMENT OF PATHOLOGY EXPIRED 2013-03-28 2018-12-31 - 1301 CATHERINE ST, ANN ARBOR, MI, 48109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 Office of Planned Giving, 3003 S. State Street, Suite 9000, Ann Arbor, MI 48109-1288 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 Office of Planned Giving, 3003 S. State Street, Suite 9000, Ann Arbor, MI 48109-1288 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State