Search icon

WESTERN GOVERNORS UNIVERSITY CORPORATION

Company Details

Entity Name: WESTERN GOVERNORS UNIVERSITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Document Number: F10000002567
FEI/EIN Number 84-1383926
Address: 4001 S. 700 E., #700, ATTN: LEGAL, Salt Lake City, UT, 84107, US
Mail Address: 4001 S. 700 E., #700, ATTN: LEGAL, Salt Lake City, UT, 84107, US
Place of Formation: UTAH

Agent

Name Role
COGENCY GLOBAL INC. Agent

Gene

Name Role Address
Hunt Robert Gene 4001 S. 700 E., #700, Salt Lake City, UT, 84107

President

Name Role Address
Pulsipher Scott President 4001 S. 700 E., #700, Salt Lake City, UT, 84107

Chief Financial Officer

Name Role Address
Syed Nadeem Chief Financial Officer 4001 S. 700 E., #700, Salt Lake City, UT, 84107

Director

Name Role Address
Hunt Robert Director 4001 S. 700 E., #700, Salt Lake City, UT, 84107

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040358 WESTERN GOVERNORS UNIVERSITY ACTIVE 2020-04-10 2025-12-31 No data 4001 SOUTH 700 EAST, SUITE 700, SALT LAKE CITY, UT, 84107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4001 S. 700 E., #700, ATTN: LEGAL, Salt Lake City, UT 84107 No data
CHANGE OF MAILING ADDRESS 2024-04-19 4001 S. 700 E., #700, ATTN: LEGAL, Salt Lake City, UT 84107 No data
REGISTERED AGENT NAME CHANGED 2019-06-17 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State