Entity Name: | AMERICAN UNIVERSITY OF ANTIGUA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 02 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2019 (6 years ago) |
Document Number: | F14000002857 |
FEI/EIN Number |
26-3354895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | University Park, Jabberwock Beach Road, Coolidge, Antigua AG |
Mail Address: | c/o Manipal Education Americas, 40 Wall St, FL 10, New York, NY 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SIMON, NEAL | President | 40 Wall St, FL 10 NEW YORK, NY 10005 |
SIMON, NEAL | Director | 40 Wall St, FL 10 NEW YORK, NY 10005 |
Marudheri, Prabhu | Secretary | c/o Manipal Education Americas, 40 Wall St FL 10 New York, NY 10005 |
Marudheri, Prabhu | Director | c/o Manipal Education Americas, 40 Wall St FL 10 New York, NY 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069127 | AMERICAN UNIVERSITY OF ANTIGUA COLLEGE OF MEDICINE | EXPIRED | 2014-07-03 | 2024-12-31 | - | 2706 SKIMMER POINT WAY S, GULFPORT, FL, 33707-3993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | University Park, Jabberwock Beach Road, Coolidge, Antigua AG | - |
REINSTATEMENT | 2019-07-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | University Park, Jabberwock Beach Road, Coolidge, Antigua AG | - |
REINSTATEMENT | 2015-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Resignation | 2024-02-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-07-03 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-27 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State