Entity Name: | THE ORGANIZATION FOR SCIENTIFIC & ACADEMIC INTEGRITY IN CHINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 20 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2023 (a year ago) |
Document Number: | N06000009895 |
FEI/EIN Number |
223943516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30677 McLean Street, HIGHLAND, CA, 92346, US |
Mail Address: | 30677 McLean Street, Highland, CA, 92346, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wang Wei | Secretary | P. O. BOX 631038, LITTLETON, CO, 80163 |
Fan John | Treasurer | P. O. BOX 631038, LITTLETON, CO, 80163 |
He SHAOYI | President | 30677 McLean Street, Highland, CA, 92346 |
SUN BINGFENG | Director | P. O. BOX 631038, LITTLETON, CO, 80163 |
Ren Daqian | Director | P. O. BOX 631038, LITTLETON, CO, 80163 |
Xu Ningzhi | Director | P. O. BOX 631038, LITTLETON, CO, 80163 |
He Shaoyi | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 30677 McLean Street, HIGHLAND, CA 92346 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 30677 McLean Street, HIGHLAND, CA 92346 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | He, Shaoyi | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
REINSTATEMENT | 2023-10-26 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State