Search icon

XEN 2, INC.

Company Details

Entity Name: XEN 2, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: F01000004268
FEI/EIN Number 930953051
Address: 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR, 97062
Mail Address: 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR, 97062
Place of Formation: OREGON

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
DONOVAN ANNE E President 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR, 97062

Chief Executive Officer

Name Role Address
STOLLER WILLIAM H Chief Executive Officer 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR, 97062

Chief Financial Officer

Name Role Address
MARSCHALL WAYNE Chief Financial Officer 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR, 97062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-06-21 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2005-04-01 XEN 2, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR 97062 No data
CHANGE OF MAILING ADDRESS 2002-03-26 7401 S.W. WASHO COURT, SUITE 200, TUALATIN, OR 97062 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State