Search icon

NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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