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 98-0467366

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

Address: University Campus, True Blue Campus, St. George, GD
Mail Address: University Campus, True Blue Campus, St. George, GD

Key Officers & Management

Name Role Address
Modica Charles Director University Campus, St. George
Merrill Eliot Director University Campus, St. George
CORPORATION SERVICE COMPANY Agent -
Sussman Andrew J President One Penn Plaza, New York, NY, 10119
Sheiner Andrew Director University Campus, St. George
Adams Charles Director University Campus, St. George
Couture Jean-FrancoiseJ Director University Campus, St. George

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 Jun 2025

Sources: Florida Department of State