Search icon

NV5 PLANNING & DESIGN, INC.

Company Details

Entity Name: NV5 PLANNING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: F04000004416
FEI/EIN Number 041506460
Address: 200 Brickstone Square, 2nd Floor, Andover, MA, 01810, US
Mail Address: 200 Brickstone Square, 2nd Floor, Andover, MA, 01810, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hockman Alexander President 200 South Park Road, Hollywood, FL, 33021

Chief Financial Officer

Name Role Address
Codispoti Edward Chief Financial Officer 200 South Park Road, Hollywood, FL, 33021

Vice President

Name Role Address
Curran Timothy P Vice President 200 Brickstone Square, Andover, MA, 01810
Avery Ryan Vice President 200 South Park Road, Hollywood, FL, 33021

Director

Name Role Address
Tong Richard Director 200 South Park Road, Hollywood, FL, 33021
Wall Daniel Director 200 Brickstone Square, Andover, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-23 200 Brickstone Square, 2nd Floor, Suite 201, Andover, MA 01810 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 200 Brickstone Square, 2nd Floor, Suite 201, Andover, MA 01810 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2022-11-16 NV5 PLANNING & DESIGN, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2023-03-15
Name Change 2022-11-16
Reg. Agent Change 2022-09-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State