Entity Name: | IAS ADMINISTRATIONS, INC. |
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: | 16 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Aug 2007 (18 years ago) |
Document Number: | F96000001900 |
FEI/EIN Number |
980136014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 Fountain Ave, Los Angeles, CA, 90029, US |
Mail Address: | PO BOX 1230, CLEARWATER, FL, 33756, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACMAHON TERENCE | Director | 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027 |
RAOS MISLAV | Secretary | 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027 |
POTTER ROBERT V | Agent | 911 CHESTNUT ST, CLEARWATER, FL, 33756 |
ALPERS KARIN | President | 1311 N NEW HAMPSHIRE AVE, LOS ANGELES, CA, 90027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97044000264 | IAS ADMINISTRATIONS CLEARWATER BRANCH OFFICE | ACTIVE | 1997-02-13 | 2027-12-31 | - | P.O. BOX 1230, CLEARWATER, FL, 33757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-10 | 4751 Fountain Ave, Los Angeles, CA 90029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 4751 Fountain Ave, Los Angeles, CA 90029 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | POTTER, ROBERT V | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 911 CHESTNUT ST, CLEARWATER, FL 33756 | - |
AMENDMENT AND NAME CHANGE | 2007-08-28 | IAS ADMINISTRATIONS, INC. | - |
REINSTATEMENT | 1999-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State