Search icon

COUNCIL OF CHINESE AMERICAN DEANS AND PRESIDENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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