Search icon

SOUTHEAST AFFORDABLE PRESERVATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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