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 |
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 |
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 | - | - |
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