Search icon

NEF COMMUNITY INVESTMENTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NEF COMMUNITY INVESTMENTS, 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: 08 Oct 2008 (17 years ago)
Branch of: NEF COMMUNITY INVESTMENTS, INC., ILLINOIS (Company Number CORP_59898787)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: F08000004408
FEI/EIN Number 36-4229337

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

Address: 10 S. Riverside Plaza, Suite 1700, Chicago, IL, 60606, US
Mail Address: 10 S. Riverside Plaza, Suite 1700, Chicago, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Siranovic Mark Director 10 S. Riverside Plaza, Chicago, IL, 60606
Schneider Judy Director 10 S. Riverside Plaza, Chicago, IL, 60606
Denja Alex Secretary 10 S. Riverside Plaza, Chicago, IL, 60606
Denja Alex Vice President 10 S. Riverside Plaza, Chicago, IL, 60606
Reilein Matthew President 10 S. Riverside Plaza, Chicago, IL, 60606
Boes Kevin D Seni 10 S. Riverside Plaza, Chicago, IL, 60606
Bramblett Reena Seni 10 S. Riverside Plaza, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10 S. Riverside Plaza, Suite 1700, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-15 10 S. Riverside Plaza, Suite 1700, Chicago, IL 60606 -
REINSTATEMENT 2016-04-11 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-04-11
Reg. Agent Change 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State