Search icon

NATIONAL ASSOCIATION OF COUNTY ENGINEERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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