Search icon

NATIONAL RURAL TELECOMMUNICATIONS COOPERATIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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