Entity Name: | SMITH CHRISTIAN UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Dec 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2009 (15 years ago) |
Document Number: | N06000013103 |
FEI/EIN Number | 208109690 |
Address: | 7766 NW 44 ST, SUNRISE, FL, 33351, US |
Mail Address: | POST OFFICE BOX 590751, Ft. Lauderdale, FL, 33359, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH HARTWELL L | Agent | 2779 NW 34 Ave, Lauderdale Lakes, FL, 33311 |
Name | Role | Address |
---|---|---|
SMITH HARTWELL L | President | 7766 NW 44 ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SMITH HARTWELL L | Chief Executive Officer | 7766 NW 44 ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 7766 NW 44 ST, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 7766 NW 44 ST, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 2779 NW 34 Ave, Apt 207, Lauderdale Lakes, FL 33311 | No data |
NAME CHANGE AMENDMENT | 2009-10-05 | SMITH CHRISTIAN UNIVERSITY, INC. | No data |
AMENDMENT AND NAME CHANGE | 2007-09-14 | NEW MT. SINAI CHRISTIAN UNIVERSITY INTERNATIONAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State