Search icon

NAMI NATIONAL INC. - Florida Company Profile

Company Details

Entity Name: NAMI NATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: F07000001694
FEI/EIN Number 431201653

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

Address: 4301 Wilson Blvd., Suite 300, ARLINGTON, VA, 22203, US
Mail Address: 4301 Wilson Blvd., Suite 300, ARLINGTON, VA, 22203, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CAMPBELL JOYCE A President 4301 Wilson Blvd., ARLINGTON, VA, 22203
GATTO JOSEPH SECO 4301 Wilson Blvd., ARLINGTON, VA, 22203
LEVY DAVID S Chief Financial Officer 4301 Wilson Blvd., ARLINGTON, VA, 22203
NACARRO CATHERINE Firs 4301 Wilson Blvd., ARLINGTON, VA, 22203
JACOBS SHELDON Secretary 4301 Wilson Blvd., ARLINGTON, VA, 22203
FLADEN JEFF A Treasurer 4301 Wilson Blvd., ARLINGTON, VA, 22203
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-30 NORTHWEST REGISTERED AGENT LLC -
REINSTATEMENT 2023-09-30 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2021-03-03 NAMI NATIONAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4301 Wilson Blvd., Suite 300, ARLINGTON, VA 22203 -
CHANGE OF MAILING ADDRESS 2021-01-28 4301 Wilson Blvd., Suite 300, ARLINGTON, VA 22203 -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-10-28
Name Change 2021-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State