Entity Name: | COLLEGIATE HOUSING SERVICES, 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: | 08 Oct 2004 (20 years ago) |
Document Number: | F04000005788 |
FEI/EIN Number |
35-1828805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5175 E. 65th Street, Indianapolis, IN, 46220, US |
Mail Address: | 5175 E. 65th Street, Indianapolis, IN, 46220, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
NEAL DAVID D | President | 12753 Buff Stone Court, Fishers, IN, 46037 |
WADE TIMOTHY L | Vice President | 8208 Twin Pointe Circle, Indianapolis, IN, 46236 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 5175 E. 65th Street, Indianapolis, IN 46220 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 5175 E. 65th Street, Indianapolis, IN 46220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 5175 E 65TH ST, INDIANAPOLIS, IN 46220 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 5175 E 65TH ST, INDIANAPOLIS, IN 46220 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State