Search icon

FLORIDA GULF COAST UNIVERSITY FOUNDATION, INC.

Company Details

Entity Name: FLORIDA GULF COAST UNIVERSITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: N93000001782
FEI/EIN Number 65-0403969
Address: 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565
Mail Address: 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LC5F31CI5JJQ35 N93000001782 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Vee Leonard, Florida Gulf Coast University, 10501 FGCU Boulevard South, Fort Myers, US-FL, US, 33965-6565
Headquarters C/O Vee Leonard, Florida Gulf Coast University, 10501 FGCU Boulevard South, Fort Myers, US-FL, US, 33965-6565

Registration details

Registration Date 2013-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N93000001782

Agent

Name Role Address
LEONARD, VEE, Esq. Agent FLORIDA GULF COAST UNIVERSITY, 10501 FGCU BLVD. SOUTH, FORT MYERS, FL 33965-6565

President

Name Role Address
Scott, Samantha President 2402 Bay St., #106 Fort Myers, FL 33905

Vice President

Name Role Address
Hartley, Michael Vice President 2805 Brent Place, Palm Harbor, FL 34683

T.

Name Role Address
VanOort, Douglas T. 204 Bay Pt, Naples, FL 34103

S.

Name Role Address
Casimir, Harry S. 1910 Park Meadows Dr, Suite 101 Fort Myers, FL 33907

Chief Executive Officer

Name Role Address
Green, Katherine C. Chief Executive Officer 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565

Chief Financial Officer

Name Role Address
Carrington, Gerard Chief Financial Officer 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-14 LEONARD, VEE, Esq. No data
AMENDMENT 2015-05-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 FLORIDA GULF COAST UNIVERSITY, 10501 FGCU BLVD. SOUTH, FORT MYERS, FL 33965-6565 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565 No data
CHANGE OF MAILING ADDRESS 1999-03-29 10501 FGCU BLVD., S., FORT MYERS, FL 33965-6565 No data
AMENDMENT 1994-10-12 No data No data
NAME CHANGE AMENDMENT 1994-06-27 FLORIDA GULF COAST UNIVERSITY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-01
Amendment 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State