Search icon

UNIVERSIDAD IBEROAMERICANA DE LIDERAZGO CRISTIANO, INC.

Company Details

Entity Name: UNIVERSIDAD IBEROAMERICANA DE LIDERAZGO CRISTIANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2012 (12 years ago)
Document Number: N97000001694
FEI/EIN Number 650751192
Address: 100 Lake Hart Drive - 3500, Orlando, FL, 32832, US
Mail Address: 100 LAKE HART DRIVE - 3500, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

President

Name Role Address
Mohammed Sayeed SDr. President 100 LAKE HART DR - 3500, ORLANDO, FL, 32832

Chairman

Name Role Address
LEIVA HECTOR L Chairman 100 Lake Hart Drive - 3500, Orlando, FL, 32832

Treasurer

Name Role Address
Beal Dean Dr. Treasurer 100 LAKE HART DR. - 3500, ORLANDO, FL, 32832
Wayland Sean S Treasurer 100 Lake Hart Drive - 3500, Orlando, FL, 32832

Secretary

Name Role Address
Bouchard Barbara Dr. Secretary 100 Lake Hart Drive - 3500, Orlando, FL, 32832

Trustee

Name Role Address
Tan Henry Dr. Trustee 100 LAKE HART DRIVE - 3500, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070217 UNILID ACTIVE 2012-07-13 2027-12-31 No data 100 LAKE HART DRIVE - 3500, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 100 Lake Hart Drive - 3500, Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2013-11-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2012-08-30 No data No data
CHANGE OF MAILING ADDRESS 2012-02-27 100 Lake Hart Drive - 3500, Orlando, FL 32832 No data
NAME CHANGE AMENDMENT 2003-09-03 UNIVERSIDAD IBEROAMERICANA DE LIDERAZGO CRISTIANO, INC. No data
RESTATED ARTICLES 1998-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State