Search icon

CONSERVATIVE THEOLOGICAL UNIVERSITY INC.

Company Details

Entity Name: CONSERVATIVE THEOLOGICAL UNIVERSITY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Aug 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2006 (18 years ago)
Document Number: N16235
FEI/EIN Number 65-0038665
Address: 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
Mail Address: 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGBLOOD, DR. GENE APRES Agent 12021 OLD ST AUGUSTINE RD., JACKSONVILLE, FL 32258

Vice President

Name Role Address
YOUNGBLOOD, DOROTHY DR. Vice President 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
YOUNGBLOOD, GEOFFREY A Vice President 3824 RED'S GAIT, JACKSONVILLE, FL 32223

Director

Name Role Address
YOUNGBLOOD, DOROTHY DR. Director 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
YOUNGBLOOD, GEOFFREY A Director 3824 RED'S GAIT, JACKSONVILLE, FL 32223
YOUNGBLOOD, GENE A, DR Director 12021 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258

Secretary

Name Role Address
YOUNGBLOOD, DOROTHY DR. Secretary 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
YOUNGBLOOD, DOROTHY DR. Treasurer 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258

President

Name Role Address
YOUNGBLOOD, GENE A, DR President 12021 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-01 YOUNGBLOOD, DR. GENE APRES No data
CHANGE OF MAILING ADDRESS 2009-04-18 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
NAME CHANGE AMENDMENT 2006-09-05 CONSERVATIVE THEOLOGICAL UNIVERSITY INC. No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 12021 OLD ST AUGUSTINE RD., JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
NAME CHANGE AMENDMENT 1992-10-26 CONSERVATIVE THEOLOGICAL SEMINARY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000441304 LAPSED 15-2010-CA-13645 DUVAL COUNTY 2013-01-07 2018-02-18 $26,304.16 STANLEY CONVERGENT SECURITY SOLUTIONS, INC., C/O CAINE & WEINER, 1699 EAST WOODFIELD ROAD SUITE 360, SCHAUMBURG,IL 60173

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State