Entity Name: | NATIONAL RURAL TELECOMMUNICATIONS COOPERATIVE, 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: | 19 Apr 2000 (25 years ago) |
Document Number: | F00000002160 |
FEI/EIN Number |
521477995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA, 20171, US |
Mail Address: | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA, 20171, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
ARENDT WILLIAM | Treasurer | 2121 COOPERATIVE WAY, HERNDON, VA, 20171 |
DIVONE CHUCK | Gene | 2121 COOPERATIVE WAY, HERNDON, VA, 20171 |
BRYAN TIM | Chief Executive Officer | 2121 COOPERATIVE WAY,, HERNDON, VA, 20171 |
URS AGENTS, LLC | Agent | - |
GRIFFIN ELIZABETH | Asst | 2121 COOPERATIVE WAY, HERNDON, VA, 20171 |
SEUBERT CHRIS | Director | 2121 COOPERATIVE WAY, HERNDON, VA, 20171 |
HODGES LYNN | Director | 2121 COOPERATIVE WAY, HERNDON, VA, 20171 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103605 | NRTC VIDEO SOLUTIONS | ACTIVE | 2021-08-10 | 2026-12-31 | - | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA, 20171 |
G21000103606 | NRTC SMART GRID SOLUTIONS | ACTIVE | 2021-08-10 | 2026-12-31 | - | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-17 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-17 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA 20171 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 2121 COOPERATIVE WAY, SUITE 600, HERNDON, VA 20171 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
Reg. Agent Change | 2019-09-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State