Search icon

HBCU/MI PROJECT OFFICE, INC. - Florida Company Profile

Company Details

Entity Name: HBCU/MI PROJECT OFFICE, 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: 24 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: N04000009180
FEI/EIN Number 201654743

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

Address: 2050 GOODPASTURE LOOP, Eugene, OR, 97401-1559, US
Mail Address: 2050 GOODPASTURE LOOP,, EUGENE, OR, 97401-1559, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNSLOW WILLIAM Phd Vice Chairman 2491 NE Ocean Blvd. #301, Stuart, FL, 34996
NIELSEN STEPHANIE Boar 1155 E 2100 South, Salt Lake City, UT, 84106
Valentine H. (Hank) HPhd Foun 2050 Goodpasture Loop, Eugene, OR, 97401
Rolle JoAnn Phd Director 75 Portland Road, Highlands, NJ, 07732
Valentine Kimber President 3591 Warwick Ln, Eugene, OR, 97401
William Munslow Phd Agent 2491 NE Ocean Blvd. #301, Stuart, FL, 34996
CARROLL MARVIN Phd Boar 1500 PERIMETER PARKWAY SUITE 215, HUNTSVILLE, AL, 35806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 2050 GOODPASTURE LOOP, UNIT 99, Eugene, OR 97401-1559 -
CHANGE OF MAILING ADDRESS 2020-10-08 2050 GOODPASTURE LOOP, UNIT 99, Eugene, OR 97401-1559 -
REGISTERED AGENT NAME CHANGED 2020-05-29 William, Munslow, Phd -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2491 NE Ocean Blvd. #301, Stuart, FL 34996 -
CANCEL ADM DISS/REV 2007-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State