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 |
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 |
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 | - |
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