Search icon

SAINT GEORGE'S UNIVERSITY LIMITED INC. - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE'S UNIVERSITY LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P02124
FEI/EIN Number 980467366

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

Address: UNIVERSITY CENTER, TRUE BLUE CAMPUS, TRUE BLUE, ST. GEORGE'S, SG, GRENA-DA, WI
Mail Address: UNIVERSITY CENTER, TRUE BLUE CAMPUS, TRUE BLUE, ST. GEORGE'S, SG, GRENA-DA, WI

Key Officers & Management

Name Role Address
ADAMS CHARLES Director University Campus, St. George
Bosela Sandra Director University Campus, St. George
Modica Charles Director University Campus, St. George
Flier Jeffrey Director University Campus, St. George
Merrill Eliot Director University Campus, St. George
Sussman Andrew Director One Penn Plaza, New York, NY, 10119
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052012 ST. GEORGE'S UNIVERSITY SCHOOL OF MEDICINE EXPIRED 2011-06-03 2016-12-31 - %PATRICK F.ADAMS,P.C.ATTN:CHARLES ADAMS, 3500 SUNRISE HIGHWAY, BUILDING 300, GREAT RIVER, NY, 11739

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 University Campus, True Blue Campus, St. George GD -
CHANGE OF MAILING ADDRESS 2025-01-10 University Campus, True Blue Campus, St. George GD -
NAME CHANGE AMENDMENT 2011-06-03 SAINT GEORGE'S UNIVERSITY LIMITED INC. -
REINSTATEMENT 2011-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-05-04 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State