Search icon

SOUTHEASTERN OVEREATERS ANONYMOUS REGION 8, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN OVEREATERS ANONYMOUS REGION 8, 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: 17 Jun 2009 (16 years ago)
Document Number: N09000006048
FEI/EIN Number 900500718

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

Address: SOAR 8 Treasurer, 212 E HILLSBORO B;VD, Deerfield Beach, FL, 33441, US
Mail Address: SOAR 8 Treasurer, P. O. Box 213, DEERFILED BEACH, FL, 33443, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devitt JC Secretary 2314 Azalea Drive, Palm Harbor, FL, 34683
Cohen Lonna Vice Chairman 139 Upminster F, Deerfield Beach, FL, 33442
SHUSTER SHERRY A Treasurer 212 E HILLSBORO BLVD, Deerfield Beach, FL, 33441
URS AGENTS, LLC Agent -
Berland Susan Chairman 11529 Warfield Ave, Huntsville, NC, 28078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 SOAR 8 Treasurer, 212 E HILLSBORO B;VD, 213, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2025-02-11 SOAR 8 Treasurer, 212 E HILLSBORO B;VD, 213, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 SOAR 8 Treasurer, 104 North Street, Singer, LA 70660 -
CHANGE OF MAILING ADDRESS 2024-02-27 SOAR 8 Treasurer, 104 North Street, Singer, LA 70660 -
REGISTERED AGENT NAME CHANGED 2021-02-13 URS Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 URS Agents, LLC, 3458 Lakeshore Dr, Tallahassee, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-11-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10

Date of last update: 03 May 2025

Sources: Florida Department of State