Search icon

NORTHERN LIGHTS (WA), INC. - Florida Company Profile

Company Details

Entity Name: NORTHERN LIGHTS (WA), 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: 21 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: F08000003685
FEI/EIN Number 910873449

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

Address: 4420 14TH AVE NW, SEATTLE, WA, 98107
Mail Address: 4420 14th Ave. NW, Seattle, WA, 98107, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
LEE H. CLARK Chairman 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
HUMPHRYES ROBERT K Director 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
HUMPHRYES ROBERT K Secretary 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
HUMPHRYES ROBERT K Treasurer 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
HILL PETER B Director 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
HILL PETER B President 425 S HACIENDA BLVD, CITY OF INDUSTRY, CA, 91745
PRICE NATHAN Director 1419 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
PRICE NATHAN Vice President 1419 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
PRICE NATHAN Agent 1419 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-10 4420 14TH AVE NW, SEATTLE, WA 98107 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 1419 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2009-10-28 NORTHERN LIGHTS (WA), INC. -
CANCEL ADM DISS/REV 2009-10-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State