Entity Name: | UNIVERSITY OF ST. FRANCIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 Jan 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 1998 (27 years ago) |
Document Number: | P00765 |
FEI/EIN Number |
362170999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | UNIVERSITY OF ST. FRANCIS, 500 N. WILCOX STREET, JOLIET, IL, 60435, US |
Mail Address: | UNIVERSITY OF ST. FRANCIS, 500 N. WILCOX STREET, JOLIET, IL, 60435, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Mallof Joseph T | President | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
McCarthy Cheryl | Director | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
JOHNSON ARVID CPhd | Secretary | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
GARD JULEE | Treasurer | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
HOLDMAN SCOTT | Director | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
HABIGER DIANE T | Director | UNIVERSITY OF ST. FRANCIS, JOLIET, IL, 60435 |
URS AGENTS INC. | Agent | 3458 LAKESHORE DR., TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | URS AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | UNIVERSITY OF ST. FRANCIS, 500 N. WILCOX STREET, JOLIET, IL 60435 | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | UNIVERSITY OF ST. FRANCIS, 500 N. WILCOX STREET, JOLIET, IL 60435 | - |
NAME CHANGE AMENDMENT | 1998-08-13 | UNIVERSITY OF ST. FRANCIS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-06 |
Reg. Agent Change | 2022-03-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State