Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NORTHWOOD UNIVERSITY, INC.

Filing Information
852958 38-1624684 05/24/1982 MI ACTIVE NAME CHANGE AMENDMENT 11/13/1992 NONE
Principal Address
4000 WHITING DRIVE
MIDLAND, MI 48640

Changed: 03/07/2000
Mailing Address
4000 WHITING DRIVE
MIDLAND, MI 48640

Changed: 03/07/2000
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/13/2003

Address Changed: 02/13/2003
Officer/Director Detail Name & Address

Title Academic Vice President & Provost

STEHOUWER, KRISTIN
4000 WHITING DR
MIDLAND, MI 48640

Title Trustee

DeVos, Daniel G
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

George-Hess, Mary Ellen
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Grubb, Robert J
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Guilinger, Rick
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Lingenfelter, Ken
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Madincea, Steve
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Massie, James G
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Mestdagh, James
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

McBrien, Edward J
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Panning, Jennifer T
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Williams, Graham
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Wilson, Rob
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Brickl, Jason R
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Short, Gary
4000 WHITING DRIVE
MIDLAND, MI 48640

Title President

MacDonald, Kent
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Schwartz, Sandy
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Jamerson, Robert C
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Vice President of Finance & Adminitration

McLeod, Brian
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Jamerson, Robert C
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Trustee

Stanton, Michael
4000 WHITING DRIVE
MIDLAND, MI 48640

Title Vice President of Advancement

Kyte, Murray
4000 WHITING DRIVE
MIDLAND, MI 48640

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- Reg. Agent Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format