Search icon

SCREEN ACTORS GUILD - AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS - Florida Company Profile

Company Details

Entity Name: SCREEN ACTORS GUILD - AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS
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: 18 Sep 2014 (11 years ago)
Document Number: F14000003947
FEI/EIN Number 454931719

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

Address: 5757 WILSHIRE BLVD., 7TH FL., LOS ANGELES, CA, 90036, US
Mail Address: SAG-AFTRA, ATTN: OFFICE OF GENERAL COUNSEL, 5757 WILSHIRE BLVD., 7TH FL., LOS ANGELES, CA, 90036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LONG JODI Vice President 5757 WILSHIRE BLVD., 7TH FLOOR, LOS ANGELES, CA, 90036
KNIGHT EZRA Vice President 5757 WILSHIRE BLVD., 7TH FLOOR, LOS ANGELES, CA, 90036
PROUDE MICHELE Vice President 5757 WILSHIRE BLVD., 7TH FLOOR, LOS ANGELES, CA, 90036
DRESCHER FRAN President 5757 WILSHIRE BLVD.,7TH FLOOR, LOS ANGELES, CA, 90036
POWELL LINDA Executive 5757 WILSHIRE BLVD., 7TH FLOOR, LOS ANGELES, CA, 90036
FISHER JOELY Secretary 5757 WILSHIRE BLVD., 7TH FLOOR, LOS ANGELES, CA, 90036
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000050868 TERMINATED 1000000702773 COLUMBIA 2016-01-08 2026-01-21 $ 5,398.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State