Search icon

HARVARD UNIVERSITY, INC - Florida Company Profile

Company Details

Entity Name: HARVARD UNIVERSITY, 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 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: N09000008263
FEI/EIN Number 814287226

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

Address: PRESIDENT AND FELLOWS OF HARVARD COLLEGE, Massachusetts Hall Cambridge, MA 02138 USA, Cambridge, MA, 02138, US
Mail Address: PRESIDENT AND FELLOWS OF HARVARD COLLEGE, Massachusetts Hall Cambridge, MA 02138 USA, Cambridge, MA, 02138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN STEVE PhD Vice President Massachusetts Hall Cambridge, MA 02138 USA, BOSTON,SUFFOLK, MA, 02108
LINDBARRG PETER Secretary ISC18 TREMONT STRE SUITE 146 L-ACCTID49774, BOSTON,SUFFOLK, MA, 02108
ROBERTO COHEN ZIGMUND ZPhd Chairman MOUNT ZION 14166, JERUSALEM, 9141100
COHEN ROBERTO PhD DOCT MOUNT ZION, JERUSALEM, JE, 914-1100
Rodrigues Andres Sr. Agent 150 SE 2ND AVENUE, MIAMI, FL, 33131
FAUST CATHERINE DPhd President Massachusetts Hall Cambridge, MA 02138 USA, CAMBRIDGE, MA, 02138
BLOOM BARRY DDr. MEDI Massachusetts Hall Cambridge, MA 02138 USA, Massachusetts Hall Cambridge, MA, 02138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 PRESIDENT AND FELLOWS OF HARVARD COLLEGE, Massachusetts Hall Cambridge, MA 02138 USA, Massachusetts Hall Cambridge, MA 02138 USA, Cambridge, MA 02138 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 PRESIDENT AND FELLOWS OF HARVARD COLLEGE, Massachusetts Hall Cambridge, MA 02138 USA, Massachusetts Hall Cambridge, MA 02138 USA, Cambridge, MA 02138 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 Rodrigues, Andres, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 150 SE 2ND AVENUE, 11110, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
STATEMENT OF FACT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State