Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STETSON UNIVERSITY, INC.

Filing Information
N27521 59-0624416 09/14/1988 FL ACTIVE AMENDMENT 07/30/2010 NONE
Principal Address
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Changed: 05/15/2023
Mailing Address
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Changed: 01/06/2006
Registered Agent Name & Address DiGorio, Jeremy
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Name Changed: 05/15/2023

Address Changed: 05/15/2023
Officer/Director Detail Name & Address

Title President

Roellke, Christopher F
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Associate Vice President for Finance

Margheim, Jeffrey
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Chairman

Alexander, Steven
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Breakiron-Evans, Maureen
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Brown, Cynthia
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Brown, J Hyatt
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Cooper, Joe R
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Prats, Luis
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

George, Richard C
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Lopez, Brenda H
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Lynn, Christine E
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Magidson, Joshua, Esq.
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Rinker, David B, Phd
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Chang, Yvonne
421 N. Woodland Blvd. Unit 8278
Deland, FL 32723

Title Director

Kent, Laurel
421 N. Woodland Blvd. Unit 8278
Deland, FL 32723

Title Director

Horton, Thomas M
421 N. Woodland Blvd
Unit 8278
Deland, FL 32723

Title VC

Brockway, Susan
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Secretary

Davis, Michael, Esq.
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Hollis, Dean
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Dahlgren, Bruce
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Jaber, Lila A
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Voges, William
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Athletic Director

Altier, Jeff
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Jinks, Jill
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Marstiller, Simone
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Treasurer

Marcello, Scott
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Cobb, Katherine
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Coleman, Greg
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Boore, Scott
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Quinn, Amy
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Weinberger, Megan
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Santos, Gino
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Hayes, Diane
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Rigdon, Amy
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Vice President for Finance and CFO

DiGorio, Jeremy
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Title Director

Zahn, Michele
421 NORTH WOODLAND BOULEVARD
UNIT 8278
DELAND, FL 32723

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 05/15/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
08/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
07/30/2010 -- Amendment View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
11/18/2005 -- Amended and Restated Articles View image in PDF format
04/14/2005 -- Amendment View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
06/13/2001 -- Reg. Agent Change View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format