Search icon

NATIONAL SAFE HARBOR EXCHANGES INC.

Company Details

Entity Name: NATIONAL SAFE HARBOR EXCHANGES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Apr 2001 (24 years ago)
Document Number: F01000002138
FEI/EIN Number 77-0558360
Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204
Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA 92602
ZIP code: 32204
County: Duval
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
WUNDERLICH, JOHN A President 10 S LA SALLE ST STE 3100, CHICAGO, IL 60603

Chief Executive Officer

Name Role Address
WUNDERLICH, JOHN A Chief Executive Officer 10 S LA SALLE ST STE 3100, CHICAGO, IL 60603

Vice President

Name Role Address
NEMZURA, MARJORIE Vice President 10 S LA SALLE ST STE 3100, CHICAGO, IL 60603
SUPALO, MARILYN C. N. Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV 89134

Secretary

Name Role Address
NEMZURA, MARJORIE Secretary 10 S LA SALLE ST STE 3100, CHICAGO, IL 60603

ASST TREASURER

Name Role Address
SUPALO, MARILYN C. N. ASST TREASURER 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV 89134

Director

Name Role Address
NOLAN, MICHAEL J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204
PARK, ANTHONY J Director 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204

Chairman of the Board

Name Role Address
NOLAN, MICHAEL J Chairman of the Board 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204

Executive Vice President

Name Role Address
PARK, ANTHONY J Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204

Chief Financial Officer

Name Role Address
PARK, ANTHONY J Chief Financial Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204

Assistant Vice President

Name Role Address
LOVEJOY, MADELINE G. M. Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA 92602

Assistant Secretary

Name Role Address
LOVEJOY, MADELINE G. M. Assistant Secretary 3210 EL CAMINO REAL STE 200, IRVINE, CA 92602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-23 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-05

Date of last update: 31 Jan 2025

Sources: Florida Department of State