Entity Name: | ELECTRICAL GENERATING SYSTEMS ASSOCIATION, 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: | 03 Sep 1982 (43 years ago) |
Branch of: | ELECTRICAL GENERATING SYSTEMS ASSOCIATION, INC., ILLINOIS (Company Number CORP_45113205) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 1991 (34 years ago) |
Document Number: | 853973 |
FEI/EIN Number |
592270591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5562 Agostino Way, Ave Maria, FL, 34142, US |
Mail Address: | PO Box 73206, Washington, DC, 20056, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
McMAHON JUSTIN | Imme | 7825 WASHINGTON AVE SOUTH, BLOOMINGTON, MN, 55439 |
MUSTAFA MIR JD CAE | Chief Executive Officer | 3214 N Southport Ave, Apt. 3N, Chicago, IL, 60657 |
Lee Newton | Vice President | 1004 Holly Springs Avenue, Richmond, VA |
Barbersek Daniel | Chairman | 10727 Domain Drive, Austin, TX, 78758 |
Saunders Jim | Treasurer | PO Box 141216, Broken Arrow, OK, 74014 |
Sanford Michael | Secretary | 3850 Victoria St N Shoreview, Minnesota 55, N Shoreview, MN, 55126 |
Harris Nathan | Agent | 5562 Agostino Way, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-20 | 5562 Agostino Way, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2022-07-20 | 5562 Agostino Way, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-20 | Harris, Nathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-20 | 5562 Agostino Way, Ave Maria, FL 34142 | - |
REINSTATEMENT | 1991-01-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
NAME CHANGE AMENDMENT | 1984-07-02 | ELECTRICAL GENERATING SYSTEMS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-07-20 |
AMENDED ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State