Search icon

AMERICAN HIGHER EDUCATION DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN HIGHER EDUCATION DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 13 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: F12000000684
FEI/EIN Number 134011982

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

Address: 116 Village Blvd., Princeton, NJ, 08540, US
Mail Address: 26 Brookfield Drive, Ephrata, PA, 17522, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
DEVANEY JAMES Director TWO PENN PLAZA SUITE 1500, NEW YORK, NY, 10121
PETRILLO PETER Director 345 PARK AVE 41ST FLOOR, NEW YORK, NY, 10154
GOODMAN MICHAEL Director 345 PARK AVE 41ST FLOOR, NEW YORK, NY, 10154
WIERCK RYAN Director 345 PARK AVE 41ST FLOOR, NEW YORK, NY, 10154
EMMERLING ANDREW Chief Financial Officer 26 Brookfield Drive, Ephrata, PA, 17522
Tave Stephen Chief Executive Officer 116 Village Blvd., Suite 200, Princeton, NJ, 08540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124327 EAST WEST COLLEGE OF NATURAL MEDICINE, INC. EXPIRED 2019-11-20 2024-12-31 - 3808 N. TAMIAMI TRAIL, SARASOTA, FL, 34234
G12000016043 EAST WEST COLLEGE OF NATURAL MEDICINE, INC. EXPIRED 2012-02-15 2017-12-31 - TWO PENN PLAZA, SUITE 1500, NEW YORK, NY, 10121

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 NATIONAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 116 Village Blvd., Suite 200, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2017-02-10 116 Village Blvd., Suite 200, Princeton, NJ 08540 -
REINSTATEMENT 2016-10-18 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State