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 |
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 |
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. | - |
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