Detail by Entity Name

Florida Not For Profit Corporation

HODGES UNIVERSITY, INC.

Filing Information
734103 59-6605703 10/20/1975 FL ACTIVE AMENDMENT 07/31/2023 NONE
Principal Address
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Changed: 01/08/2021
Mailing Address
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Changed: 02/25/2021
Registered Agent Name & Address Wendel, Charlene A
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Name Changed: 10/18/2023

Address Changed: 02/25/2021
Officer/Director Detail Name & Address

Title Treasurer

Nguyen, Linda
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Title Secretary

Schultz, Diana
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Title President

Wendel, Charlene
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Title Chairman

SALOME, CARMEN
4501 COLONIAL BLVD
FORT MYERS, FL 33966

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 10/18/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
10/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2023 -- Amendment View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- Amended and Restated Articles View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
05/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
05/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
10/08/2009 -- REINSTATEMENT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- Amended/Restated Article/NC View image in PDF format
03/16/2007 -- Amended and Restated Articles View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
07/17/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format