Search icon

SUPPORTING THE EMOTIONAL NEEDS OF THE GIFTED, INC. (SENG) - Florida Company Profile

Company Details

Entity Name: SUPPORTING THE EMOTIONAL NEEDS OF THE GIFTED, INC. (SENG)
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 25 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: F13000001323
FEI/EIN Number 86-1009851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 Brittany Oaks, Clifton Park, NY, 12065, US
Mail Address: P.O. Box 972, Clifton Park, NY, 12065, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Supporting Emotional Needs of the Gifted Agent xxxxx, xxxxx, FL
Tsang Jeffrey Fina Apt 37, 181 W Weddell Dr., Sunnyvale, CA, 94089
Lim Lin Past 3809 Mockingbird Lane, Dallas, TX, 75205
Shea Brian Chief Operating Officer 549 Warren St. Fl 1, Albany, NY, 12208
Seyoum Saba G Chief Financial Officer 972, Clifton Park, NY, 12065
Bagley Sylvia Secretary 9807 Crystal Lake Drive, Woodinville, WA, 98077
LANINGHAM ADAM President 3628 W CINDY ST., CHANDLER, AZ, 85226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 7 Brittany Oaks, Clifton Park, NY 12065 -
REINSTATEMENT 2020-11-01 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-15 7 Brittany Oaks, Clifton Park, NY 12065 -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 xxxxx, xxxxx, FL -
REINSTATEMENT 2017-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2019-05-15
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State