Search icon

INDIANA UNIVERSITY FOUNDATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: INDIANA UNIVERSITY FOUNDATION INCORPORATED
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: 13 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F95000006079
FEI/EIN Number 356018940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
Mail Address: P.O. BOX 500, BLOOMINGTON, IN, 47402, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MCROBBIE MICHAEL Director SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
WOOSNAM RICHARD E Director SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
GONSO HARRY L Director SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
SMITH DANIEL C Chief Executive Officer SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
STRATTEN GARY A Chief Information Officer SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
Melvin Catherine Cont SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN, 47402
SCHRECK THOMAS C Agent DEVCON, INC., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-08-09 SCHRECK, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 DEVCON, INC., 9050 LAS MADERAS DRIVE, #202, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1998-03-03 SHOWALTER HOUSE, STATE HWY 46 BYPASS, BLOOMINGTON, IN 47402 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State