Search icon

NATIONAL EDUCATION LOAN NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL EDUCATION LOAN NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 13 Nov 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: F02000005690
FEI/EIN Number 47-0828363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 S. 13th Street, Suite 100, Lincoln, NE, 68508, US
Mail Address: 121 S. 13th Street, Suite 100, Lincoln, NE, 68508, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Dunlap Michael S Director 121 S. 13th Street, Lincoln, NE, 68508
Dunlap Michael S President 121 S. 13th Street, Lincoln, NE, 68508
Heimes Terry J Director 121 S. 13th Street, Lincoln, NE, 68508
Munn William J Secretary 121 S. 13th Street, Lincoln, NE, 68508
Heimes Terry J Vice President 121 S. 13th Street, Lincoln, NE, 68508
Kruger James S Treasurer 121 S. 13th Street, Lincoln, NE, 68508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 121 S. 13th Street, Suite 100, Lincoln, NE 68508 -
CHANGE OF MAILING ADDRESS 2024-03-27 121 S. 13th Street, Suite 100, Lincoln, NE 68508 -
REGISTERED AGENT NAME CHANGED 2013-03-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061737
NAME CHANGE AMENDMENT 2003-12-10 NATIONAL EDUCATION LOAN NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State