Entity Name: | SOLAR UNITED NEIGHBORS, A DC CORPORATION |
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: | 29 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | F16000004376 |
FEI/EIN Number |
462462990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036, US |
Mail Address: | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
SCHOOLMAN ANYA | Exec | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036 |
Hauenstein Wendy | Treasurer | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036 |
DeMonbreun Angela | Chief Operating Officer | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036 |
Frank Kimberly | Chairman | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC, 20036 |
REGISTERED AGENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Registered Agent | - |
REINSTATEMENT | 2024-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC 20036 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1350 Connecticut Avenue, NW, Suite 412, WASHINGTON, DC 20036 | - |
NAME CHANGE AMENDMENT | 2018-06-18 | SOLAR UNITED NEIGHBORS, A DC CORPORATION | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-25 |
Name Change | 2018-06-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Foreign Non-Profit | 2016-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State