Entity Name: | SAE HOUSING @ FSU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2016 (9 years ago) |
Document Number: | P16000014502 |
FEI/EIN Number | 81-4053215 |
Address: | 415 W.COLLEGE AV., Tallahassee, FL, 32302, US |
Mail Address: | PO Box 11251, Tallahassee, FL, 32302, US |
ZIP code: | 32302 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Joseph | Agent | 825 Thomasville Road, Tallahassee, FL, 32303 |
Name | Role | Address |
---|---|---|
Medrano James | President | PO Box 11251, Tallahassee, FL, 32302 |
Name | Role | Address |
---|---|---|
Long J. R | Exec | PO Box 787, Tallahassee, FL, 32302 |
Name | Role | Address |
---|---|---|
Weston Tripp | Hous | P.O. Box 11251, Tallahassee, FL, 32302 |
Name | Role | Address |
---|---|---|
Harris G. T | Budg | PO Box 11251, Tallahassee, FL, 32302 |
Name | Role | Address |
---|---|---|
Dickson Randal C | SAE | PO Box 11251, Tallahassee, FL, 32302 |
Name | Role | Address |
---|---|---|
Fruland Caleb | Treasurer | PO Box 11251, Tallahassee, FL, 32302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-18 | Long, Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-18 | 825 Thomasville Road, Tallahassee, FL 32303 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 415 W.COLLEGE AV., Tallahassee, FL 32302 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-26 | 415 W.COLLEGE AV., Tallahassee, FL 32302 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-01-02 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State