Entity Name: | SAN JOAQUIN VALLEY COLLEGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | F20000003253 |
FEI/EIN Number | 94-2589126 |
Address: | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Mail Address: | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Lebo, Russell E. | Treasurer | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Lebo, Russell E. | Chief Financial Officer | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Abril, Michael S. | Secretary | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Perry, Mark A. | Chairman of the Board | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Perry, Michael D. | Director | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Perry, Mark A. | Director | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Perry, Steve | Director | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Perry, Mark A. | Executive Vice President | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Garrahy, Kathleen | Assistant Secretary | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Hare, Lynne | Assistant Treasurer | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
Perry, Michael D. | Chief Executive Officer | 3828 W. Caldwell Avenue, Visalia, CA 93277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 3828 W. Caldwell Avenue, Visalia, CA 93277 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 3828 W. Caldwell Avenue, Visalia, CA 93277 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
Foreign Profit | 2020-05-18 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State