Entity Name: | STANCORP EQUITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Sep 2008 (16 years ago) |
Document Number: | F08000004120 |
FEI/EIN Number | 93-0930972 |
Address: | 1100 SW Sixth Avenue, Portland, OR, 97204, US |
Mail Address: | 1100 SW Sixth Avenue, Portland, OR, 97204, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Martin Shannon | Seco | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Name | Role | Address |
---|---|---|
Pagliarulo David C | Director | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Huang James P | Director | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Name | Role | Address |
---|---|---|
Pagliarulo David C | Treasurer | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Name | Role | Address |
---|---|---|
Huang James P | Secretary | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Name | Role | Address |
---|---|---|
Burlie Jason | President | 1100 SW Sixth Avenue, Portland, OR, 97204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1100 SW Sixth Avenue, Portland, OR 97204 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1100 SW Sixth Avenue, Portland, OR 97204 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State