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 |
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 |
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 | - | - |
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