Entity Name: | ANWORTH PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 11 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 2021 (4 years ago) |
Document Number: | F14000001271 |
FEI/EIN Number |
46-4995371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 Ocean Avenue, Second Floor, Santa Monica, CA, 90401, US |
Mail Address: | 1299 OCEAN AVENUE, SECOND FLOOR, Santa Monica, CA, 90401, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
BAINES HEATHER U | Director | 1299 Ocean Avenue, Second Floor, Santa Monica, CA, 90401 |
BAINES HEATHER U | President | 1299 Ocean Avenue, Second Floor, Santa Monica, CA, 90401 |
SIEGEL CHARLES | Secretary | 1299 Ocean Avenue, Second Floor, Santa Monica, CA, 90401 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020830 | ANWORTH PROPERTIES INC. | ACTIVE | 2021-02-11 | 2026-12-31 | - | 1299 OCEAN AVE., 2ND FL., SANTA MONICA, CA, 90401 |
G15000103210 | ANWORTH PROPERTIES, INC. | EXPIRED | 2015-10-08 | 2020-12-31 | - | 1299 OCEAN AVENUE, SUITE 200, SANTA MONICA, CA, 90401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-04 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 1299 Ocean Avenue, Second Floor, Santa Monica, CA 90401 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 1299 Ocean Avenue, Second Floor, Santa Monica, CA 90401 | - |
Name | Date |
---|---|
Withdrawal | 2021-05-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-14 |
Reg. Agent Change | 2019-09-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-17 |
Foreign Profit | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State