Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
LOS ANGELES PACIFIC UNIVERSITY, INC.
Filing Information
F17000004968
36-4682140
11/02/2017
CA
ACTIVE
Principal Address
Changed: 04/15/2024
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Changed: 04/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Rekedal, Rick
Title Secretary
Dickerson, Mark
Title Director
Jenkins, Lila
Title Director
Tiede, Robert
Title Director
Williams-Maxwell, Joyce
Title Chairman of the Board
Bailey, Margaret
Title Director
Morris, Adam
Title President/CEO
Reynolds, John
Title Treasurer/CFO
Hovsepian, Hilda
Title Director
Reynolds, John
Title Director
Humphreys, Melanie
Title Director
Schuette Talbot, Jenna
Title Director
Moon, Lenny
Title Director
Bailey, Margaret
Title Director
Osborn, Richard
Title Chancellor
Reynolds, John
Title Director
Rekedal, Rick
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Secretary
Dickerson, Mark
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Jenkins, Lila
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Tiede, Robert
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Williams-Maxwell, Joyce
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Chairman of the Board
Bailey, Margaret
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Morris, Adam
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title President/CEO
Reynolds, John
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Treasurer/CFO
Hovsepian, Hilda
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Reynolds, John
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Humphreys, Melanie
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Schuette Talbot, Jenna
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Moon, Lenny
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Bailey, Margaret
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Director
Osborn, Richard
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Title Chancellor
Reynolds, John
300 N. Lone Hill Ave
#200
San Dimas, CA 91773
#200
San Dimas, CA 91773
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/26/2023 |
2024 | 04/15/2024 |
Document Images