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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
WILLS-IRVINE LEE | Secretary | 9388 Lightwave Avenue, San Diego, CA, 92123 |
Bello Michelle | Secretary | 9388 Lightwave Avenue, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Lawrence Dave | Chief Financial Officer | 9388 Lightwave Avenue, San Diego, CA, 92123 |
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 |
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 |
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 |
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