Entity Name: | SAUL CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | F04000000265 |
FEI/EIN Number |
521833074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 WISCONSIN AVE, SUITE 1500E, BETHESDA, MD, 20814-6522, US |
Mail Address: | 7501 WISCONSIN AVE, STE 1500E, LEGAL DEPARTMENT, BETHESDA, MD, 20814-6522, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HACHEY DONALD A | Secretary | 7501 WISCONSIN AVE, STE 1500E, BETHESDA, MD, 20814 |
HACHEY DONALD A | Vice President | 7501 WISCONSIN AVE, STE 1500E, BETHESDA, MD, 20814 |
Culpepper Patricia | Seni | 7501 WISCONSIN AVE, BETHESDA, MD, 208146522 |
Saul II B. Francis | Chief Executive Officer | 7501 Wisconsin Avenue, Bethesda, MD, 20814 |
Pearson D. Todd | President | 7501 Wisconsin Avenue, Bethesda, MD, 20814 |
Heard Carlos | Seni | 7501 Wisconsin Avenue, Bethesda, MD, 20814 |
Friedman Joel A | Seni | 7501 Wisconsin Avenue, Bethesda, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 7501 WISCONSIN AVE, SUITE 1500E, BETHESDA, MD 20814-6522 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 7501 WISCONSIN AVE, SUITE 1500E, BETHESDA, MD 20814-6522 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT | 2013-07-15 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State