Search icon

VISION INTERNATIONAL UNIVERSITY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VISION INTERNATIONAL UNIVERSITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2003 (22 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: N03000000639
FEI/EIN Number 260761167

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

Mail Address: 1008 DRAKE DRIVE, EULESS, TX, 76039, US
Address: 1008 Drake Dr., Euless, TX, 76039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JOHN DR. President 1008 DRAKE DRIVE, EULESS, TX, 76039
DELGADO IRIS DR. Director 1008 DRAKE DRIVE, EULESS, TX, 76039
SANTOS ISNEL CASTRO DR. Vice President 1008 DRAKE DRIVE, EULESS, TX, 76039
GARCIA MARTHA DR. Treasurer 1008 DRAKE DRIVE, EULESS, TX, 76039
TUBERVILLE DEBBIE Secretary 1008 DRAKE DRIVE, EULESS, TX, 76039
DELGADO JOHN D Agent 298 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111591 TEXAS UNIVERSITY OF THEOLOGY ACTIVE 2013-11-13 2028-12-31 - 1008 DRAKE DR., EULESS, TX, 76039

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 298 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL 33411 -
RESTATED ARTICLES 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1008 Drake Dr., Euless, TX 76039 -
AMENDMENT 2011-08-30 - -
CHANGE OF MAILING ADDRESS 2008-07-28 1008 Drake Dr., Euless, TX 76039 -
CANCEL ADM DISS/REV 2008-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State