Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
TAYLOR UNIVERSITY FOUNDATION, INC.
Filing Information
F05000002652
35-6047122
05/03/2005
IN
ACTIVE
NAME CHANGE AMENDMENT
05/05/2023
NONE
Principal Address
Changed: 09/08/2006
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Changed: 09/08/2006
Mailing Address
Changed: 09/08/2006
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Changed: 09/08/2006
Registered Agent Name & Address
Chow, James M, Dr.
Name Changed: 07/27/2017
Address Changed: 07/27/2017
102 Wimbledon Ct
Redington Shores, FL 33708
Redington Shores, FL 33708
Name Changed: 07/27/2017
Address Changed: 07/27/2017
Officer/Director Detail
Name & Address
Title Board member, Director
Ron, Sutherland
Title Executive Director
Olson, Stephen
Title Board member
Rosado, Manuel
Title Chairman
Lindsay, D. Michael
Title Director
Wallace, Nicholas
Title Board member, Director
Ron, Sutherland
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Title Executive Director
Olson, Stephen
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Title Board member
Rosado, Manuel
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Title Chairman
Lindsay, D. Michael
236 W. READE AVE.
UPLAND, IN 46989
UPLAND, IN 46989
Title Director
Wallace, Nicholas
11703 Gables End Ct
Carmel, IN 46032
Carmel, IN 46032
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/19/2023 |
2024 | 04/16/2024 |
Document Images