Search icon

NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: F10000002480
FEI/EIN Number 621312239
Address: 1308 19th Street, NW, WASHINGTON, DC, 20036, US
Mail Address: 1308 19th Street, NW, WASHINGTON, DC, 20036, US
Place of Formation: MARYLAND

Agent

Name Role
NRAI SERVICES, INC. Agent

Parl

Name Role Address
Waller Jonathan Parl 1308 19th Street, NW, WASHINGTON, DC, 20036

Imme

Name Role Address
Lee-Eddie Deborah Imme 1308 19th Street, NW, WASHINGTON, DC, 20036

Treasurer

Name Role Address
McGarrell Natoia Treasurer 1308 19th Street, NW, WASHINGTON, DC, 20036

Secretary

Name Role Address
Duncan Laura Secretary 1308 19th Street, NW, WASHINGTON, DC, 20036

Boar

Name Role Address
Buchanan Herbert Boar 1308 19th Street, NW, WASHINGTON, DC, 20036

Chief Executive Officer

Name Role Address
Mallory Lisa Chief Executive Officer 1308 19th Street, NW, WASHINGTON, DC, 20036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1308 19th Street, NW, Suite 400, WASHINGTON, DC 20036 No data
CHANGE OF MAILING ADDRESS 2024-01-22 1308 19th Street, NW, Suite 400, WASHINGTON, DC 20036 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2013-02-22 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
Reg. Agent Change 2016-04-21
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State