Search icon

NATIONAL UNIVERSITY CORPORATION

Company Details

Entity Name: NATIONAL UNIVERSITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 11 Aug 2008 (17 years ago)
Document Number: F08000003526
FEI/EIN Number 23-7172306
Address: 9388 Lightwave Avenue, San Diego, CA, 92123, US
Mail Address: 9388 Lightwave Avenue, San Diego, CA, 92123, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Martinez Erlinda Director 9388 Lightwave Avenue, San Diego, CA, 92123
Heinrich Ruthann Director 9388 Lightwave Avenue, San Diego, CA, 92123
Greenberg Harold Director 9388 Lightwave Avenue, San Diego, CA, 92123

Secretary

Name Role Address
WILLS-IRVINE LEE Secretary 9388 Lightwave Avenue, San Diego, CA, 92123
Bello Michelle Secretary 9388 Lightwave Avenue, San Diego, CA, 92123

Chief Financial Officer

Name Role Address
Lawrence Dave Chief Financial Officer 9388 Lightwave Avenue, San Diego, CA, 92123

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014704 NATIONAL UNIVERSITY EXPIRED 2010-02-16 2015-12-31 No data C/O DEBORAH MARKOS, 11255 NORTH TORREY PINES ROAD, LA JOLLA, CA, 92037-1011

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-09 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 801 US HIGHWAY 1, NORTH ALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 9388 Lightwave Avenue, San Diego, CA 92123 No data
CHANGE OF MAILING ADDRESS 2022-04-01 9388 Lightwave Avenue, San Diego, CA 92123 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000399467 TERMINATED 1000000828682 COLUMBIA 2019-05-31 2029-06-05 $ 585.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2022-09-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State