Search icon

NATIONAL ASSOCIATION OF STATE DIRECTORS OF SPECIAL EDUCATION, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF STATE DIRECTORS OF SPECIAL EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Nov 1970 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: 719766
FEI/EIN Number 71-0435097
Address: 1800 Diagonal Road, Suite 600, Alexandria, VA 22314
Mail Address: 1800 Diagonal Road, Suite 600, Alexandria, VA 22314
Place of Formation: FLORIDA

Agent

Name Role Address
STETLER,LANDIS Agent FLORIDA DEPT OF EDUCATION, 319 KNOTT BLDG., TALLAHASSEE, FL 32304

EXECUTIVE DIRECTOR

Name Role Address
Eisenberg, John M EXECUTIVE DIRECTOR 1800 Diagonal Road, Suite 600 Alexandria, VA 22314

Past President

Name Role Address
David, Sienko Past President RI DEPT OF EDUCATION, OFFICE OF STUDENT COMMUNITY & ACADEMIC SUPPORTS 255 WESTMINSTER STREET Providence, RI 02903

President

Name Role Address
TROLLINGER, ALISSA President Arizona Department of Education, 1535 W. Jefferson Street, Bin 24 Phoenix, AZ 85007
Rhone, Amy President Nebraska Department of Education, P.O. Box 94987 Lincoln, NE 68509

Secretary

Name Role Address
Foster, Paul Secretary CO Dept of Education, Exceptional Student Services Unit 201 East Colfax Avenue Denver, CO 80203-1799

Large

Name Role Address
CLANCY, CAROLE Large PA Dept of Education, Bureau of Special Education 333 Market Street Harrisburg, PA 17126
Leah, Voorhies Large UT STATE OFFICE OF EDUCATION, 250 EAST 500 SOUTH PO BOX 144200 SALT LAKE CITY, UT 84114-4200
Porter, Justin Large Texas Dept. of Special Populations Programs and Policy, Office of Special Populations and Monitoring 1701 N. Congress Avenue Austin, TX 78701
Holsapple, Nancy Large CENTER FOR EXCEPTIONAL LEARNERS, 100 NORTH SENATE AVE 9TH FLOOR INDIANAPOLIS, IN 46204

Member

Name Role Address
Leah, Voorhies Member UT STATE OFFICE OF EDUCATION, 250 EAST 500 SOUTH PO BOX 144200 SALT LAKE CITY, UT 84114-4200
CLANCY, CAROLE Member PA Dept of Education, Bureau of Special Education 333 Market Street Harrisburg, PA 17126
Porter, Justin Member Texas Dept. of Special Populations Programs and Policy, Office of Special Populations and Monitoring 1701 N. Congress Avenue Austin, TX 78701
Holsapple, Nancy Member CENTER FOR EXCEPTIONAL LEARNERS, 100 NORTH SENATE AVE 9TH FLOOR INDIANAPOLIS, IN 46204

Treasurer

Name Role Address
Foster, Paul Treasurer CO Dept of Education, Exceptional Student Services Unit 201 East Colfax Avenue Denver, CO 80203-1799

at

Name Role Address
CLANCY, CAROLE at PA Dept of Education, Bureau of Special Education 333 Market Street Harrisburg, PA 17126
Leah, Voorhies at UT STATE OFFICE OF EDUCATION, 250 EAST 500 SOUTH PO BOX 144200 SALT LAKE CITY, UT 84114-4200
Holsapple, Nancy at CENTER FOR EXCEPTIONAL LEARNERS, 100 NORTH SENATE AVE 9TH FLOOR INDIANAPOLIS, IN 46204
Porter, Justin at Texas Dept. of Special Populations Programs and Policy, Office of Special Populations and Monitoring 1701 N. Congress Avenue Austin, TX 78701

Elect

Name Role Address
Rhone, Amy Elect Nebraska Department of Education, P.O. Box 94987 Lincoln, NE 68509

Director of Operations

Name Role Address
Tucker, Nancy Director of Operations 1800 Diagonal Road, Suite 600 Alexandria, VA 22314

Deputy Executive Director

Name Role Address
Levorse, Audrey Deputy Executive Director 1800 Diagonal Road, Suite 600 Alexandria, VA 22314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
CANCEL ADM DISS/REV 2004-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State