Exchange
PSE
Stock Symbol
FEU
Authorized Capital
Php 5,000,000,000
Type of Share
Common
Authorized Number of Shares
50,000,000
Outstanding Shares
24,055,763
Number of Shareholders
1,534
Exchange
PSE
Stock Symbol
FEU
Authorized Capital
Php 2,000,000,000
Type of Share
Common
Authorized Number of Shares
20,000,000
Outstanding Shares
16,477,023
Number of Shareholders
1,497
SEC Form 17-C (Current Report)
DOCUMENT TITLE YEAR
Declaration of Cash Dividend February 21, 2024
Acquisition of Shares by FERN Realty Corporation November 10, 2023
FEU Organizational Meeting 2023 October 23, 2023
FEU Annual Stockholders' Meeting 2023 October 23, 2023
Investment in Higher Academia, Inc. October 18, 2023
Update of Policy on Whistle Blowing October 5, 2023
Declaration of Cash Dividend September 19, 2023
Acquisition of Shares by FERN Realty Corporation August 8, 2023
Appointment of Ms. Rosanna E. Salcedo as Chief Finance Officer July 18, 2023
Resignation and Election of Trustee July 18, 2023
Appointment of Ms. Pamela M. Hernandez - Chief Risk Officer July 6, 2023
Appointment of Mr. Juan Miguel R. Montinola - President May 18, 2023
Appropriation of Retained Earnings for Fiscal Year ending 31 May 2023 May 18, 2023
Acquisition of Shares by FERN Realty Corporation May 9, 2023
Appointment of Ms. Pamela M. Hernandez - Controller April 20, 2023
Declaration of Cash Dividend February 22, 2023
Appointment of Atty. Anthony Raymond A. Goquingco - Compliance Officer February 22, 2023
Acquisition of Shares by FERN Realty Corporation January 5, 2023
Retirement of Mr. Glenn Z. Nagal December 16, 2022
FEU Organizational Meeting 2022 October 18, 2022
Appointment of Mr. Michael Q. Liggayu as Chief Information Security Officer (CISO) - 15 October 2022 October 17, 2022
FEU Annual Stockholders' Meeting 2022 October 17, 2022
Acquisition of Shares by FERN Realty Corporation October 11, 2022
Amended - FEU Acquisition of Shares in Good Samaritan Colleges, Inc. October 07, 2022
Declaration of Cash Dividend - AMENDED September 21, 2022
Declaration of Cash Dividend September 21, 2022
Amended - FEU Acquisition of Shares in Good Samaritan Colleges, Inc. August 25, 2022
Investment Agreement: FEU, Good Samaritan Colleges, Inc. ("GSC") and GSC's Shareholders August 25, 2022
FEU Acquisition of Shares in Good Samaritan Colleges, Inc. August 18, 2022
Amended - FEU Investment in Good Samaritan Colleges, Inc. August 18, 2022
FEU Investment in Good Samaritan Colleges, Inc. August 17, 2022
Joint Venture Agreement - Far Eastern University (“FEU”), Jerudong Park Medical Centre (“JPMC”) Sendirian Berhad, and JPMC College of Health Sciences SDN BHD July 14, 2022
Appointment, Promotion and Movement of FEU Officers May 20, 2022
Appropriation of Retained Earnings as of FY ending 31 May 2022 May 19, 2022
Amended - Acquisition of Shares by FERN Realty Corporation April 5, 2022
Amended - Acquisition of Shares by FERN Realty Corporation April 5, 2022
Acquisition of Shares by FERN Realty Corporation March 22, 2022
Acquisition of Shares by FERN Realty Corporation March 14, 2022
MOU between Far Eastern University, Inc. (FEU) and The Good Samaritan Colleges, Inc. (GSC) March 9, 2022
Declaration of Cash Dividend February 16, 2022
Execution of Memorandum of Agreement January 24, 2022
FEU Annual Stockholders' Meeting 2021 October 18, 2021
FEU Organizational Meeting 2021 October 18, 2021
Declaration of Cash Dividend September 22, 2021
Appointment of Mr. Enrique M. Amigo as Chief Information Officer July 13, 2021
Appointment of Mr. Ray Jan P. Roque as Chief Audit Executive June 16, 2021
Appropriation of Retained Earnings as of 31 May 2021 June 16, 2021
Acquisition of Shares by FERN Realty Corporation May 27, 2021
Resignation of Mr. Vic Tolosa as Chief Information Officer May 11, 2021
Appointment of Mr. Glenn Z. Nagal April 21, 2021
Demise of Ms. Angelina P. Jose, Member of the Board of Trustees (Non-Executive) March 31, 2021
Declaration of Cash Dividend February 17, 2021
Appointment of Ms. Mirajoy Tresmonte December 4, 2020
Declaration of Cash Dividend November 5, 2020
Resignation of Mr. Rogelio C. Ormilon as Chief Audit Executive November 5, 2020
FEU Annual Stockholders' Meeting 2020 October 19, 2020
FEU Organizational Meeting 2020 October 19, 2020
Change in Outstanding Shares as of 30 June 2020 July 14, 2020
FEU Student Portal Data Breach June 21, 2020
Appropriation of Retained Earnings June 17, 2020
Declaration of Stock Dividend June 4, 2020
Amendment of Article Seventh of the Amended Articles of Incorporation May 28, 2020
Appointment of Atty. Anthony Raymond A. Goquingco April 22, 2020
Demise of Atty. Santiago L. Garcia, Jr., Corporate Secretary and Compliance Officer March 30, 2020
FEU Report of Measures to Mitigate the Risks of the COVID-19 Pandemic March 20, 2020
Amendment of Article Seventh of the Amended Articles of Incorporation March 20, 2020
FEU Advisory to Stockholders Regarding Distribution of Cash Dividend Checks March 20, 2020
Acquisition of Shares by FERN Realty Corporation February 24, 2020
Declaration of Cash Dividend February 19, 2020
Acquisition by FERN Realty Corporation February 4, 2020
Resignation of VP Renato L. Serapio December 11, 2019
FEU Annual Stockholders' Meeting October 21, 2019
FEU Organizational Meeting October 21, 2019
Declaration of Stock Dividend October 21, 2019
Amendment of Article Seventh of the Amended Articles of Incorporation October 21, 2019
Amendment of Article Seventh of the Amended Articles of Incorporation September 11, 2019
Appropriations of Retained Earnings September 11, 2019
Additional subscription to Edustria Incorporated September 11, 2019
Declaration of Cash Dividend September 11, 2019
Declaration of Stock Dividend September 11, 2019
Promotion of Atty. Gianna R. Montinola September 11, 2019
Promotion of Mr. Joeven R. Castro as Vice President - Academic Services August 23, 2019
Resignation of Mr. Juan Miguel Montinola as Member, Risk Management Committee August 23, 2019
Edustria Incorporated, New FEU Subsidiary August 16, 2019
Joint Venture between FEU and T.I.P - Edustria Incorporated August 16, 2019
Acquisition by FERN Realty Corporation August 8, 2019
Appointment of Ms. Sherisa P. Nuesa July 18, 2019
Election of Mr. Jose T. Sio as Trustee April 15, 2019
Appointment of Mr. Victorino T. Tolosa as Chief Information Officer April 15, 2019
Joint Venture between FEU and Technological Institute of the Philippines (1) April 15, 2019
Joint Venture between FEU and Technological Institute of the Philippines (2) April 15, 2019
Sale of FEU's Investment (49% Ownership) in Juliana Management Company, Inc. March 7, 2019
Declaration of Cash Dividend February 22, 2019
Appointment of Dr. Paulino Y. Tan as Member, Audit Committee17c November 21, 2018
Acquisition by FERN Realty Corporation November 7, 2018
FEU Annual Stockholders' Meeting October 22, 2018
FEU Organizational Meeting October 22, 2018
Declaration of Cash Dividend September 20, 2018
Demise of Mr. Robert F. Kuan September 18, 2018
Appropriations of Retained Earnings August 22, 2018
Promotion of Engr. Edward R. Kilakiga August 22, 2018
BDO Credit Facility May 17, 2018
Resignation of Mr. Francisco E. Lecaroz, Jr. April 19, 2018
Acquisition by FERN Realty Corporation February 21, 2018
Declaration of Cash Dividend February 21, 2018
Acquisition by FERN Realty Corporation February 1, 2018
FEU Annual Stockholders' Meeting 2017 October 23,2017
FEU Organizational Meeting 2017 October 23,2017
Declaration of Cash Dividend September 20,2017
Acquisition by FERN Realty Corporation September 15,2017
Appropriations of Retained Earnings September 11,2017
Acquisition by FERN Realty Corporation July 11,2017
Acquisition by FERN Realty Corporation July 11,2017
Appointment of Mr. Francisco E. Lecaroz, Jr. May 17,2017
Code of Business Conduct and Ethics March 22,2017
Declaration of P10.00 per share cash dividend February 22,2017
Approval of Policy on Conflict of Interest February 22,2017
FEU Certificate of Filing Amended Articles of Incorporation 2017 January 18,2017
Approval for the Additional Subscription of FEU Alabang, Inc January 18,2017
Appointment of Atty. Santiago L. Garcia, Jr. January 18,2017
Approval of Policy on Whistle Blowing January 18,2017
Acquisition by FERN Realty Corporation of 2,570 FEU shares October 21, 2016
FEU Charter - Executive Committee and Policy on Insider Trading September 21, 2016
Acquisition by FERN Realty Corporation September 13, 2016
FEU Annual Stockholders' Meeting 2016 August 30, 2016
FEU Organizational Meeting 2016 August 30, 2016
BPI financial credit accommodation August 17, 2016
Notice of FEU Annual Stockholders' Meeting July 22, 2016
Compensation and Remuneration Committee Charter July 21, 2016
Acquisition by FERN Realty Corporation July 22, 2016
Retirement of Engr. Rudy M. Gaspillo July 14, 2016
Approval by SEC of the Amended By-Laws of the Corporation July 7, 2016
SEC Certificate of Approval re Amended By-Laws of the Corporation July 7, 2016
Approval of Committee Charters and Related Party Transactions Policy June 22, 2016
Declaration of Cash Dividend June 21, 2016
Acquisition by FERN Realty Corporation May 16, 2016
Approvals at the Board meeting, May 12, 2016 May 16, 2016
Amended PSE Form 5-1 May 16, 2016
RCI Audited FS May 2015 April 29, 2016
RCI GIS 2015 April 29, 2016
Acquisition by FERN Realty Corporation of 5,000 FEU shares April 29, 2016
Appointment of BDO Unibank, Inc. - Trust and Investments Group to handle the terms of the Escrow Agreement with Roosevelt College, Inc. April 20, 2016
P3 Billion Multipurpose Loan with BDO April 20, 2016
Delegation to the Executive Committee to effect the closing of the Sale Purchase Agreement with Roosevelt College, Inc. April 20, 2016
PSE Disclosure Form 5-1 Substantial Acquisitions re Roosevelt College, Inc. April 13, 2016
Roosevelt College, Inc. April 13, 2016
Amendment to Section VII of the Amended By-Laws March 30, 2016
Sale of 49% stake in Juliana Management Company, Inc. March 18, 2016
Retained Earnings Appropriations March 18, 2016
Additional subscription and full payment for 100,000 FEU High School shares March 18, 2016
Change in Fiscal year and annual stockholders' meeting March 18, 2016
Amendments in Section VII and Section XXXVI of the Corporation's Amended By-Laws March 18, 2016
Roosevelt College Inc. February 17, 2016
Declaration of Cash Dividend December 11, 2015
Subscription in FEU Alabang, Inc. October 21, 2015
Subscription in FEU High School, Inc. October 21, 2015
Appointment of Chair of the Nomination Committee October 21, 2015
Appointments of Mr. Renato L. Serapio and Mr. Rogelio C. Ormilon, Jr. September 16, 2015
FEU's Organizational Meeting September 16, 2015
Annual Stockholders' Meeting - August 22, 2015 August 22, 2015
ZARE, Inc. acquired 23,539 FEU shares on July 29, 2015. August 10, 2015
FEU's stockholders entitled to vote as of August 3, 2015 August 11, 2015
FEU High School Inc. June 16, 2015
Declaration of Cash Dividend June 16, 2015
Change in fiscal year and Date of Annual Stockholders' Meeting June 16, 2015
Retirement of Ms. Melinda Macaraig June 1, 2015
FEU Amended Articles of Incorporation June 1, 2015
Board resolutions on the application for BDO's financial credit accommodation May 19, 2015
Acquisition by FERN Realty Corporation of 40 FEU shares March 23, 2015
Approval of the appropriations of retained earnings as of March 31, 2015 March 18, 2015
Acquisition by FERN Realty Corporation of 5,000 FEU shares March 6, 2015
Acquisition by FERN Realty Corporation of 2783 FEU shares February 13, 2015
Cash Dividend Declaration of East Asia Computer Center, Inc., a subsidiary company February 13, 2015
Amendment of Section XXIX of the Amended By-Laws of the Corporation February 24, 2015
Amendment of Article Second of the Articles of Incorporation as of February 16, 2015 February 24, 2015
Acquisition by FERN Realty Corporation of 795 FEU shares February 13, 2015
Acquisition by FERN Realty Corporation of 2,020 FEU shares February 10, 2015
Declaration of P12.00 per share cash dividend January 20, 2015
Acquisition by FERN Realty Corporation of 70 FEU shares January 14, 2015
Acquisition by FERN Realty Corporation of 584 FEU shares December 17, 2014
Acquisiition by FERN Realty Corporation of 1,497 FEU shares November 11, 2014
Optional Retirement of Dr. Miguel M. Carpio, Vice President for Academic Services October 15, 2014
Acquisition by FERN Realty Corporation of 3,705 FEU shares October 15, 2014
Acquisiton by FERN Reatly Corporation of 1,395 FEU shares October 10, 2014
Acquisition by FERN Realty Corporation of 1,983 FEU shares October 9, 2014
2014 FEU Organizational Meeting September 16, 2014
Declaration of 20% Stock Dividend September 4, 2014
Waiver of pre emptive rights over preferred shares of East Asia Computer Center, Inc. August 19, 2014
Acquisition by FERN Realty Corporation of 1,015 FEU shares August 14, 2014
Acquisition by FERN Realty Corporation of 1,644 FEU shares August 6, 2014
Acquisition by FERN Realty Corporation of 2,356 FEU shares July 31, 2014
Acquisition by FERN Realty Corporation of 800 FEU shares July 24, 2014
Acquisition by FERN Realty Corporation of 348 FEU shares July 23, 2014
Declaration of 20% Stock Dividend July 15, 2014
Declaration of cash and stock dividend by FERN Realty Corporation as of July 11, 2014 July 11, 2014
Acquisition by FERN Realty Corporation of 62 FEU shares June 25, 2014
Declaration of P12.00 per share cash dividend as of June 17, 2014 June 17, 2014
Appointment of Ms. Rosanna E. Salcedo as Treasurer of Far Eastern University, Inc. June 17, 2014
FEU Public Policy Center Foundation, Inc. May 20, 2014
Change of Stock Transfer Agent May 20, 2014
FEU High School Inc. April 15, 2014
Appointment of Dr. Myrna P. Quinto April 3, 2014
Appropriation of Retained Earnings March 18, 2014
Promotion of Ms. Melinda G. Macaraig January 16, 2014
PSE Letter re: Dividend Declaration December 10, 2013
Letter to PSE re: 2013 Cerification of Independent Trustees September 26, 2013
Letter to PSE re: Compliance Officer February 22, 2013
Letter to PSE: Dividend Declaration January 7, 2013
Letter to PSE: Loan Declaration January 7, 2013
PSE Letter re: Dividend Declaration June 18, 2013
PSE Letter re: Ammended by Laws December 18, 2012
PSE Letter re: Dividend Declaration November 8, 2012
PSE Letter re: Denial of Arsel Development Corporation October 11, 2012
PSE Letter re: Audit Committee October 1, 2012
PSE Letter re: Transfer of Share September 25, 2012
PSE Letter re: Organizational Meeting September 18, 2012
Parcel of Land July 17, 2012
Letter to PSE re: Entitled to Vote July 16, 2012
Letter to PSE re: Silang Buildings April 17, 2012
Letter to PSE re: Parcel of Lands February 21, 2012
Letter to PSE re: Amendment February 21, 2012
Certification of Compliance Officer January 11, 2012
Increase in Capital Stock and Amended Articles of Incorporation November 4, 2011
Certification of Independent Directors September 22, 2011
PSE Letter re: Organizational Meeting September 20, 2011
Letter to PSE re: Compliance Officer August 31, 2011
Certification of Independent Directors September 22, 2010
Letter to PSE re Entitled to Vote August 11, 2010
Current Report - Dividend Declaration July 6, 2010
Cash Dividend December 15, 2009
Other Corporate Disclosures