Search icon

NNN BROKERAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NNN BROKERAGE SERVICES, 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: 09 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: F06000005219
FEI/EIN Number 020783560

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

Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
Mail Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
HABICHT KEVIN B Director 450 S ORANGE AVE SUITE 900, ORLANDO, FL, 32801
HORN STEPHEN AJr. Director 450 S ORANGE AVE SUITE 900, ORLANDO, FL, 32801
STEFFENS GINA M Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
WILLIAMS MATTHEW J Secretary 450 S ORANGE AVE SUITE 900, ORLANDO, FL, 32801
WILLIAMS MATTHEW J Vice President 450 S ORANGE AVE SUITE 900, ORLANDO, FL, 32801
Iannone Michael D Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Iannone Michael D Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Miller Michelle B Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-02-24 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
AMENDMENT 2006-10-13 - AFFIDAVIT BY FOREIGN CORPORATION TO CHANGE OFFICERS/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State