Search icon

ASSOCIATION FOR UNIVERSITY AND COLLEGE COUNSELING CENTER OUTREACH INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION FOR UNIVERSITY AND COLLEGE COUNSELING CENTER OUTREACH 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: 26 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: N11000005282
FEI/EIN Number 27-5206016

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

Address: 938 East Georgia St., Indianapolis, IN, 46202, US
Mail Address: 938 East Georgia St., Indianapolis, IN, 46202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earle Casey Seni 938 East Georgia St., Indianapolis, IN, 46202
Martin Kim President 5513 Merrick Dr., Coral Gables, FL, 33146
Batsirai Bvunzawabaya President 3624 Market Street, First Floor, West, Philadelphia, PA, 19104
Johnson Dustin Treasurer 351 Thach Concourse, Auburn University, AL, 36849
Cummings Meeting Consultants dba cmcglobal Agent 5513 Merrick Dr., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 938 East Georgia St., 100, Indianapolis, IN 46202 -
CHANGE OF MAILING ADDRESS 2022-03-07 938 East Georgia St., 100, Indianapolis, IN 46202 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 5513 Merrick Dr., Coral Gables, FL 33146 -
REINSTATEMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 Cummings Meeting Consultants dba cmcglobal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-03
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State