Search icon

THE GEORGETOWN UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: THE GEORGETOWN UNIVERSITY, INC.
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: 12 Jul 2011 (14 years ago)
Document Number: F11000002824
FEI/EIN Number 530196603

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

Address: 1421 37th & O Street, NW, Washington, DC, 20057, US
Mail Address: 1421 37th & O Street, NW, Washington, DC, 20057, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
DEGIOIA JOHN J Director 1421 37th & O Street, NW, Washington, DC, 20057
DOYLE WILLIAM J Chairman 1421 37th & O Street, NW, Washington, DC, 20057
BARATTA JOSEPH P Director 1421 37th & O Street, NW, Washington, DC, 20057
O'NEILL TIMOTHY J Vice President 1421 37th & O Street, NW, Washington, DC, 20057
SAMET KENNETH A Director 1421 37th & O Street, NW, Washington, DC, 20057
GARIBALDI ANTOINE JPhd Director 1421 37th & O Street, NW, Washington, DC, 20057
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1421 37th & O Street, NW, Washington, DC 20057 -
CHANGE OF MAILING ADDRESS 2024-05-01 1421 37th & O Street, NW, Washington, DC 20057 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000411106 ACTIVE 1000000999694 COLUMBIA 2024-06-19 2034-07-03 $ 375.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State