Search icon

NATIONAL ASSOCIATION OF SOCIAL WORKERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF SOCIAL WORKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: 841033
FEI/EIN Number 13-5643515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 First Street, NE, Suite 800, Washington, DC, 20002-4241, US
Mail Address: 750 First Street, NE, Suite 800, Washington, DC, 20002-4241, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Arndt Robin G Secretary 750 First Street, NE, Washington, DC, 200024241
Estreet Anthony Chief Executive Officer 750 First Street, NE, Washington, DC, 200024241
Estes S. Ryan Treasurer 750 First Street, NE, Washington, DC, 200024241
Abebe Bisrat Director 750 First Street, NE, Washington, DC, 200024241
Locklear Alice Kay Director 750 First Street, NE, Washington, DC, 200024241
Conger Jenny G Director 750 First Street, NE, Washington, DC, 200024241
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 750 First Street, NE, Suite 800, Washington, DC 20002-4241 -
CHANGE OF MAILING ADDRESS 2024-04-15 750 First Street, NE, Suite 800, Washington, DC 20002-4241 -
REINSTATEMENT 2011-04-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-30 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Change 2024-05-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State