Entity Name: | SAGEVIEW ADVISORY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | F10000000835 |
FEI/EIN Number | 510492818 |
Address: | 4000 MacArthur Blvd, Newport Beach, CA, 92660, US |
Mail Address: | 4000 MACARTHUR BLVD., STE 1050, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LONG RANDALL C | Chief Executive Officer | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Upham Long | Secretary | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Notermann Tony | Chief Financial Officer | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 4000 MacArthur Blvd, Suite 1050, Newport Beach, CA 92660 | No data |
REGISTERED AGENT CHANGED | 2023-01-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4000 MacArthur Blvd, Suite 1050, Newport Beach, CA 92660 | No data |
Name | Date |
---|---|
Withdrawal | 2023-01-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State