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 |
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 | - |
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 | - | - |
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