Search icon

SUPPORTING THE EMOTIONAL NEEDS OF THE GIFTED, INC. (SENG)

Company Details

Entity Name: SUPPORTING THE EMOTIONAL NEEDS OF THE GIFTED, INC. (SENG)
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
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
Address: 7 Brittany Oaks, Clifton Park, NY, 12065, US
Mail Address: P.O. Box 972, Clifton Park, NY, 12065, US
Place of Formation: ARIZONA

Agent

Name Role Address
Supporting Emotional Needs of the Gifted Agent xxxxx, xxxxx, FL

Fina

Name Role Address
Tsang Jeffrey Fina Apt 37, 181 W Weddell Dr., Sunnyvale, CA, 94089

Past

Name Role Address
Lim Lin Past 3809 Mockingbird Lane, Dallas, TX, 75205

Chief Operating Officer

Name Role Address
Shea Brian Chief Operating Officer 549 Warren St. Fl 1, Albany, NY, 12208

Chief Financial Officer

Name Role Address
Seyoum Saba G Chief Financial Officer 972, Clifton Park, NY, 12065

Secretary

Name Role Address
Bagley Sylvia Secretary 9807 Crystal Lake Drive, Woodinville, WA, 98077

President

Name Role Address
LANINGHAM ADAM President 3628 W CINDY ST., CHANDLER, AZ, 85226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 7 Brittany Oaks, Clifton Park, NY 12065 No data
REINSTATEMENT 2020-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-05-15 7 Brittany Oaks, Clifton Park, NY 12065 No data
REINSTATEMENT 2018-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 xxxxx, xxxxx, FL No data
REINSTATEMENT 2017-10-09 No data No data

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 Feb 2025

Sources: Florida Department of State