Search icon

SAE HOUSING @ FSU, INC.

Company Details

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

Agent

Name Role Address
Long Joseph Agent 825 Thomasville Road, Tallahassee, FL, 32303

President

Name Role Address
Medrano James President PO Box 11251, Tallahassee, FL, 32302

Exec

Name Role Address
Long J. R Exec PO Box 787, Tallahassee, FL, 32302

Hous

Name Role Address
Weston Tripp Hous P.O. Box 11251, Tallahassee, FL, 32302

Budg

Name Role Address
Harris G. T Budg PO Box 11251, Tallahassee, FL, 32302

SAE

Name Role Address
Dickson Randal C SAE PO Box 11251, Tallahassee, FL, 32302

Treasurer

Name Role Address
Fruland Caleb Treasurer PO Box 11251, Tallahassee, FL, 32302

Events

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

Documents

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