Search icon

ELECTRICAL GENERATING SYSTEMS ASSOCIATION, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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