Entity Name: | NATIONAL ASSOCIATION OF COUNTY ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
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: | 28 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2021 (4 years ago) |
Document Number: | C94000000008 |
FEI/EIN Number |
591002720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 North Capitol St, NW, WASHINGTON, DC, 20001-1642, US |
Mail Address: | 660 North Capitol St, NW, Suite 420, WASHINGTON, DC, 20001-1642, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeff Blue Chris P.E. | President | 660 North Capitol St, NW, WASHINGTON, DC, 200011642 |
STONE KEVAN | Chief Executive Officer | 660 North Capitol St, NW, Washington, DC, 200011642 |
Stephen McCall | President | 660 North Capitol St, NW, WASHINGTON, DC, 200011642 |
Jacob Thorius P.E. | Secretary | 660 North Capitol St, NW, WASHINGTON, DC, 200011642 |
GAVARRETE RAMON | Agent | 14302 NW 159TH LANE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 660 North Capitol St, NW, Suite 420, WASHINGTON, DC 20001-1642 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 660 North Capitol St, NW, Suite 420, WASHINGTON, DC 20001-1642 | - |
REINSTATEMENT | 2021-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 14302 NW 159TH LANE, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | GAVARRETE, RAMON | - |
REINSTATEMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-02-16 |
REINSTATEMENT | 2019-10-24 |
Reinstatement | 2018-12-04 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State