Entity Name: | UNIVERSITY OF WESTERN STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 27 Jun 2013 (12 years ago) |
Document Number: | F13000002828 |
FEI/EIN Number | 930309970 |
Address: | 8000 NE TILLAMOOK, PORTLAND, OR, 97213, US |
Mail Address: | 8000 NE TILLAMOOK, PORTLAND, OR, 97213, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BRIMHALL JOSEPH EDC | President | 8000 NE TILLAMOOK ST, Portland, OR, 97213 |
Name | Role | Address |
---|---|---|
Elliott Horace DR | Trustee | 12750 Big Spring Trail, Humble, TX, 77346 |
Name | Role | Address |
---|---|---|
Mooney Sandra | Treasurer | 8000 NE TILLAMOOK ST, Portland, OR, 97213 |
Name | Role | Address |
---|---|---|
Forbes Jennifer DC | Chairman | 8000 NE TILLAMOOK ST, Portland, OR, 97213 |
Name | Role | Address |
---|---|---|
Greaney John | Secretary | 8000 NE TILLAMOOK ST, Portland, OR, 97213 |
Name | Role | Address |
---|---|---|
Moore Marlene EDr. | Vice President | 8000 NE TILLAMOOK ST, Portland, OR, 97213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 8000 NE TILLAMOOK, PORTLAND, OR 97213 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 8000 NE TILLAMOOK, PORTLAND, OR 97213 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-29 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State