Entity Name: | STUDENT LEADERSHIP 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: | 15 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | F18000004682 |
FEI/EIN Number |
570624226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 Orange Avenue, Suite 200, Winter Park, FL, 32789, US |
Mail Address: | 1560 Orange Avenue, Suite 200, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
PASSIONS GARY | Chairman | 9616 DEER WALK CARE, GERMANTON, TN, 38139 |
WHITE STEPHANIE | Vice Chairman | 2800 BANGERS TRAIL, PENSACOLA, FL, 32503 |
STRACK JAY | President | 7380 W. SAND LAKE ROAD, STE. 100, ORLANDO, FL, 32819 |
CROWE BRENT | Vice President | 7380 W. SAND LAKE ROAD, STE. 100, ORLANDO, FL, 32819 |
Davidson Kim | Treasurer | 7380 W. SAND LAKE ROAD, STE. 100, ORLANDO, FL, 32819 |
Hoffpauir Nikki | Secretary | 7380 W. SAND LAKE ROAD, STE. 100, ORLANDO, FL, 32819 |
STRACK JAY | Agent | 1560 Orange Avenue, Suite 200, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1560 Orange Avenue, Suite 200, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1560 Orange Avenue, Suite 200, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1560 Orange Avenue, Suite 200, Winter Park, FL 32789 | - |
REINSTATEMENT | 2020-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | STRACK, JAY | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-09-21 |
Foreign Non-Profit | 2018-10-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State