Entity Name: | SOUTHEAST AFFORDABLE PRESERVATION, 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: | 19 May 2015 (10 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | N15000005105 |
FEI/EIN Number |
27-3549467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 NW Newport Avenue Suite 200, Bend, OR, 97703, US |
Mail Address: | 69 NW Newport Avenue Suite 200, Bend, OR, 97703, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Itoh Shige | Director | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
Miller R.J. | Director | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
Luu Mei | Vice President | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
Willard Darrin | President | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
Vincent Melissa | Vice President | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
Chandran Tarun | Vice President | 69 NW Newport Avenue Suite 200, Bend, OR, 97703 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 69 NW Newport Avenue Suite 200, Bend, OR 97703 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 69 NW Newport Avenue Suite 200, Bend, OR 97703 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | - |
RESTATED ARTICLES | 2016-07-14 | - | - |
AMENDMENT AND NAME CHANGE | 2015-05-29 | SOUTHEAST AFFORDABLE PRESERVATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-08-29 |
ANNUAL REPORT | 2017-02-17 |
Restated Articles | 2016-07-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State