Search icon

HODGES UNIVERSITY FOUNDATION, INC.

Company Details

Entity Name: HODGES UNIVERSITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 01 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: N02000004819
FEI/EIN Number 651176468
Address: 2655 NORTHBROOKE DR, NAPLES, FL, 34119
Mail Address: 2655 NORTHBROOKE DR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Brock Jeanette Dr. Agent 2655 NORTHBROOKE DR, NAPLES, FL, 34119

Director

Name Role Address
Brock Jeanette Dr. Director 2655 NORTHBROOKE DR, NAPLES, FL, 34119
Tillery Erica Director 2655 NORTHBROOKE DR, NAPLES, FL, 34119
BROCK RANDY Dr. Director 2655 NORTHBROOKE DR, NAPLES, FL, 34119
BURRIS BARBARA Director 2655 NORTHBROOKE DR, NAPLES, FL, 34119
LONDON MICHAEL Director 2655 NORTHBROOKE DR, NAPLES, FL, 34119

Chief Executive Officer

Name Role Address
MEMOLI PHILLIP Chief Executive Officer 2655 NORTHBROOKE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-02 Brock, Jeanette, Dr. No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2007-08-07 HODGES UNIVERSITY FOUNDATION, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-22
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-11
Amendment and Name Change 2007-08-07
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State