Entity Name: | NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES, 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: | 17 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2018 (7 years ago) |
Document Number: | 752992 |
FEI/EIN Number |
591986067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2444 Jostaberry Way, Odenton, MD, 21113, US |
Mail Address: | 2444 Jostaberry Way, Odenton, MD, 21113, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Content | Vice President | 625 N. Segoe Road, Madison, WI, 53705 |
Moody Michael | President | P.O. Box 30755, Lansing, MI, 48909 |
Ornelas Anthony | Treasurer | 2515 Warren Avenue, Cheyenne, WY, 82002 |
Stachowski Karen | Secretary | P O Box 20207, Nashville, TN, 37202 |
Trierweiler Walt | Agent | 812 claude pepper blgd, TALLAHASSEE, FL, 323991400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Trierweiler, Walt | - |
REINSTATEMENT | 2018-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 812 claude pepper blgd, 111 w madison st, TALLAHASSEE, FL 32399-1400 | - |
AMENDMENT | 2017-01-30 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 8380 COLESVILLE ROAD, SUITE 101, SILVER SPRING, MD 20910 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-02-22 |
Amendment | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State