Entity Name: | NAP INVESTMENTS MANAGEMENT COMPANY, 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: | 29 Sep 2003 (22 years ago) |
Document Number: | F03000004828 |
FEI/EIN Number |
582439551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 212 EAST THIRD STREET, SUITE 300, CINCINNATI, OH, 45202 |
Address: | 264 19th Street NW, ATLANTA, GA, 30363, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WILLIAMS THOMAS L | President | 212 E. THIRD ST., STE. 300, CINCINNATI, OH, 45202 |
HAFELE DALE G | Vice President | 12561 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
WILLIAMS W. JOSEPH J | Secretary | 212 E. THIRD ST., STE. 300, CINCINNATI, OH, 45202 |
RILEY KEVIN P | Treasurer | 212 E. THIRD ST., STE. 300, CINCINNATI, OH, 45202 |
RILEY KEVIN P | Assistant Secretary | 212 E. THIRD ST., STE. 300, CINCINNATI, OH, 45202 |
MCINTYRE SHAWN R | Vice President | 1900 HICKORY STREET, MELBOURNE, FL, 32901 |
PACILLIO MIKE L | Vice President | 90 TROPHY CLUB DRIVE, TROPHY CLUB, TX, 76262 |
HAFELE DALE G | Agent | 12561 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
WILLIAMS THOMAS L | Director | 212 E. THIRD ST., STE. 300, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 12561 NEW BRITTANY BLVD, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 264 19th Street NW, Suite 2200, ATLANTA, GA 30363 | - |
CHANGE OF MAILING ADDRESS | 2009-12-15 | 264 19th Street NW, Suite 2200, ATLANTA, GA 30363 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State