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 |
Name | Role | Address |
---|---|---|
Brock Jeanette Dr. | Agent | 2655 NORTHBROOKE DR, NAPLES, FL, 34119 |
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 |
Name | Role | Address |
---|---|---|
MEMOLI PHILLIP | Chief Executive Officer | 2655 NORTHBROOKE DR, NAPLES, FL, 34119 |
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 |
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