Search icon

ANWORTH PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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