Entity Name: | SAI FL HC9, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2021 (4 years ago) |
Document Number: | P02000010148 |
FEI/EIN Number | 01-0595473 |
Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Mail Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Byrd Heath R | Treasurer | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Coss Stephen K | Secretary | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Smith David B | Director | 4401 Colwick Road, Charlotte, NC, 28211 |
Byrd Heath R | Director | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Johnson Carolyn | Assi | 4401 Colwick Road, Charlotte, NC, 28211 |
Johnson Carolyn R | Assi | 4401 Colwick Road, Charlotte, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
NAME CHANGE AMENDMENT | 2021-03-05 | SAI FL HC9, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-12 |
Name Change | 2021-03-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State