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 |
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 | - |
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 |
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 | - | - |
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