Search icon

STETSON UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: STETSON 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: 14 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2010 (15 years ago)
Document Number: N27521
FEI/EIN Number 590624416

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

Address: 421 NORTH WOODLAND BOULEVARD, UNIT 8278, DELAND, FL, 32723, US
Mail Address: 421 NORTH WOODLAND BOULEVARD, UNIT 8278, DELAND, FL, 32723
ZIP code: 32723
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roellke Christopher F President 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
Alexander Steven Chairman 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
Breakiron-Evans Maureen Director 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
Alcala Tera Seni 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
Brown Cynthia Director 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
Brown J F Director 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723
DiGorio Jeremy Agent 421 NORTH WOODLAND BOULEVARD, DELAND, FL, 32723

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LPBLQUYKQKJ3
CAGE Code:
0EN86
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2002-03-26

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014985 BURROW PRESS ACTIVE 2017-02-09 2027-12-31 - 1505 ILLINOIS ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 421 NORTH WOODLAND BOULEVARD, UNIT 8278, DELAND, FL 32723 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 421 NORTH WOODLAND BOULEVARD, UNIT 8278, DELAND, FL 32723 -
REGISTERED AGENT NAME CHANGED 2023-05-15 DiGorio, Jeremy -
AMENDMENT 2010-07-30 - -
CHANGE OF MAILING ADDRESS 2006-01-06 421 NORTH WOODLAND BOULEVARD, UNIT 8278, DELAND, FL 32723 -
AMENDED AND RESTATEDARTICLES 2005-11-18 - -
AMENDMENT 2005-04-14 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-09-29 STETSON UNIVERSITY, INC. -

Court Cases

Title Case Number Docket Date Status
Linda Bellomio Commons, Esquire, and Linda Bellomio Commons, P.A., Appellant(s), v. Michelle Wilson, as Personal Representative of the Estate of Nicholas Adam Blakely, and Stetson University, Inc., Appellee(s). 5D2024-2337 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-012178-CIDL

Parties

Name Linda Bellomio Commons
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name LINDA BELLOMIO COMMONS, P.A.
Role Appellant
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Nicholas Adam Blakely
Role Appellee
Status Active
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name STETSON UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard Edward Ramsey, Michael Ross D'Lugo, Joanna Greber Dettloff, Anthony Lance Reins
Name MICHELLE WILSON LLC
Role Appellee
Status Active
Representations Isaac Ramon Ruiz-Carus, Christopher Michael Klemawesch, Jason M. Melton, Anthony Lance Reins, Joanna Greber Dettloff

Docket Entries

Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/21/2024
On Behalf Of Linda Bellomio Commons
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 7322
On Behalf Of Volusia Clerk
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 11/20; IB W/IN 10 DYS
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description Response to Motion Extension of Time for ROA (no Objection)
On Behalf Of Stetson University, Inc.
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Linda Bellomio Commons
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2024-08-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Volusia Clerk
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/31
On Behalf Of Linda Bellomio Commons
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Linda Bellomio Commons
Stetson University, Inc., Petitioner(s) v. The Estate of Nicholas Adam Blakely, etc. et al, Respondent(s) SC2023-0350 2023-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D21-2547

Parties

Name STETSON UNIVERSITY, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo, Richard E. Ramsey, Anthony Lance Reins, Jason M. Melton
Name The Estate of Nicholas Adam Blakely
Role Respondent
Status Active
Representations Joanna G. Dettloff, Rainey C. Booth, Anthony Lance Reins
Name MICHELLE WILSON LLC
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2023-03-28
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of The Estate of Nicholas Adam Blakely
View View File
Docket Date 2023-03-21
Type Brief
Subtype Appendix-Juris
Description Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300. Fee Paid Through Portal. Payment was refunded to filer on May 4, 2023, as a case filing fee had already been paid on March 15, 2023.
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Romero Pearson, on behalf of Respondents, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on March 15, 2023.
View View File
Docket Date 2023-03-18
Type Brief
Subtype Juris Initial
Description Initial Brief on Jurisdiction
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
View View File
Docket Date 2023-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300. Fee Paid Through Portal.
View View File
Docket Date 2023-03-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Stetson University, Inc.
View View File
THE ESTATE OF NICHOLAS ADAM BLAKELY, BY AND THROUGH MICHELLE WILSON, AS PERSONAL REPRESENTATIVE VS STETSON UNIVERSITY, INC. 5D2021-2547 2021-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12178-CIDL

Parties

Name MICHELLE WILSON LLC
Role Appellant
Status Active
Name The Estate of Nicholas Adam Blakely
Role Appellant
Status Active
Representations Christopher M. Klemawesch, Joanna Greber Dettloff, Lance Reins, Jason M. Melton, Rainey C. Booth Jr.
Name STETSON UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard Ramsey, Michael R. D'Lugo
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO WITHDRAW MANDATE
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW THE MANDATE
On Behalf Of Stetson University, Inc.
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-03-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR, CERTIFICATION AND REHEAR EN BANC DENIED
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2023-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of Stetson University, Inc.
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 6/13
On Behalf Of Stetson University, Inc.
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER/CROSS-INITIAL BRF BY 4/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/7
On Behalf Of Stetson University, Inc.
Docket Date 2022-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3792 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2021-10-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2021-10-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. D'Lugo 040710
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Lance Reins 195588
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/21
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STETSON UNIVERSITY, INC., VS ESTATE OF NICHOLAS ADAM BLAKELY, BY AND THROUGH MICHELLE WILSON, AS PERSONAL REPRESENTATIVE 5D2020-2082 2020-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12178-CIDL

Parties

Name STETSON UNIVERSITY, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MICHELLE WILSON LLC
Role Respondent
Status Active
Name Estate of Nicholas Adam Blakely
Role Respondent
Status Active
Representations Joanna Greber Dettloff, Christopher M. Klemawesch, Jason M. Melton, Lance Reins
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Stetson University, Inc.
Docket Date 2020-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stetson University, Inc.
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS; APX RESTRICTED
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/05/2020
On Behalf Of Stetson University, Inc.
Docket Date 2020-12-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of Stetson University, Inc.
Docket Date 2021-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 12/1
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Stetson University, Inc.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/5
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stetson University, Inc.
MICHELLE WILSON, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NICHOLAS ADAM BLAKELY VS STETSON UNIVERSITY, INC., ET AL. 5D2018-2821 2018-09-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10583-CIDL

Parties

Name Estate of Nicholas Adam Blakely
Role Petitioner
Status Active
Name MICHELLE WILSON LLC
Role Petitioner
Status Active
Representations Linda B. Commons
Name DAVID KRAZEISE, LLC
Role Respondent
Status Active
Name BOB MAJESKI
Role Respondent
Status Active
Name BARBARA LAWRENCE
Role Respondent
Status Active
Name JACOB BEHRNS
Role Respondent
Status Active
Name LOGAN SPEICHER
Role Respondent
Status Active
Name CLIFF ODOM
Role Respondent
Status Active
Name GLENN BRICKEY
Role Respondent
Status Active
Name JEFF ALTIER
Role Respondent
Status Active
Name ROGER HUGHES
Role Respondent
Status Active
Name STETSON UNIVERSITY, INC.
Role Respondent
Status Active
Representations Richard Ramsey, JANPAUL PORTAL, Michael R. D'Lugo, RICHARD LYNDON LASSETER
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ PT TO FILE APNDX BY 9/13.
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STETSON UNIVERSITY, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
997467.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
321046.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
5280.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-10-28
Awarding Agency Name:
Department of Education
Transaction Description:
2023-2024 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-10-03
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
BEHAVIORAL HEALTH WORKFORCE EDUCATION AND TRAINING PROGRAM
Obligated Amount:
1036751.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-0624416
In Care Of Name:
% JEREMY DIGORIO
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1943-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State