Entity Name: | NORTHCENTRAL UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2019 (6 years ago) |
Date of dissolution: | 03 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | F19000001703 |
FEI/EIN Number | 90-0171867 |
Address: | 9388 Lightwave Avenue, San Diego, CA, 92123, US |
Mail Address: | 9388 LIGHTWAVE AVENUE, SAN DIEGO, CA, 92123 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Harpool David | President | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Name | Role | Address |
---|---|---|
Bello Michelle | Asst | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Name | Role | Address |
---|---|---|
Martinez Erlinda | Chairman | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Name | Role | Address |
---|---|---|
Nickel Jamie | Chief Financial Officer | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Name | Role | Address |
---|---|---|
Allison Stacy | Director | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Folsom Kim | Director | 11355 North Torrey Pines Road, La Jolla, CA, 92037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-11-03 | 9388 Lightwave Avenue, San Diego, CA 92123 | No data |
REGISTERED AGENT CHANGED | 2022-11-03 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 9388 Lightwave Avenue, San Diego, CA 92123 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-11-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-30 |
Foreign Not for Profit | 2019-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State