Entity Name: | BRENAU UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F14000001839 |
FEI/EIN Number |
580566143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA, 30501 |
Mail Address: | FIRST ATLANTIC BLDG., 6622 SOUTHPOINT DRIVE SOUTH, JACKSONVILLE, FL, 32216, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BARNETT DAVID | Vice President | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA, 30501 |
Skleder Anne L | President | 500 Washington St, SE,, Gainesville, GA, 30501 |
WALTERS JIM L | Secretary | P.O. BOX 2935, GAINESVILLE, GA, 30503 |
MOORE JAMES J | Trustee | 830 CANDLER STREET, GAINESVILLE, GA, 30501 |
Hinton Toby | Vice President | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA, 30501 |
Hinton Toby | f | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA, 30501 |
Smith Mike | Chairman | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA, 30501 |
JENKS THOMAS MESQ. | Agent | 225 WATER STREET, SUITE 1750, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002935 | BRENAU UNIVERSITY | EXPIRED | 2017-01-09 | 2022-12-31 | - | 6622 SOUTH POINT DRIVE SOUTH, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 500 WASHINGTON STREET, S.E., GAINESVILLE, GA 30501 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000583490 | TERMINATED | 1000000838983 | COLUMBIA | 2019-08-26 | 2029-08-28 | $ 1,618.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
Foreign Non-Profit | 2014-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State