Entity Name: | COUNCIL OF CHINESE AMERICAN DEANS AND PRESIDENTS, 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: | 10 Apr 2008 (17 years ago) |
Document Number: | N08000003506 |
FEI/EIN Number |
262767375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Campus Box 7101, NC State University, Raleigh, NC, 27695, US |
Mail Address: | Campus Box 7101, NC State University, Raleigh, NC, 27695, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liu Frank Dr | Treasurer | College of Engineering Southern Illinois U, Carbondale, IL, 62901 |
Chen Helen | President | Campus Box 7101, Raleigh, NC, 27695 |
Fu Shengli | Secretary | Discovery Park B276, Denton, TX, 76207 |
Wu Bei | President | 433 First Ave, New York, NY, 10010 |
Zhao Meng | Vice President | Noble Hall 203, Greensboro, NC, 27411 |
Wang Jing | Past | Vivian M. Duxbury Hall, Tallahassee, FL, 323064310 |
Chen Helen Dr. | Agent | UNIVERSITY OF TAMPA, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | Campus Box 7101, NC State University, Holladay Hall 101, Raleigh, NC 27695 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | Campus Box 7101, NC State University, Holladay Hall 101, Raleigh, NC 27695 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | Wang, Jin, Dr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State