Entity Name: | NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES, 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 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2013 (12 years ago) |
Document Number: | F10000002480 |
FEI/EIN Number |
621312239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1308 19th Street, NW, WASHINGTON, DC, 20036, US |
Mail Address: | 1308 19th Street, NW, WASHINGTON, DC, 20036, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Waller Jonathan | Parl | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
Lee-Eddie Deborah | Imme | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
McGarrell Natoia | Treasurer | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
Duncan Laura | Secretary | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
Mallory Lisa | Chief Executive Officer | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
Buchanan Herbert | Boar | 1308 19th Street, NW, WASHINGTON, DC, 20036 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1308 19th Street, NW, Suite 400, WASHINGTON, DC 20036 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1308 19th Street, NW, Suite 400, WASHINGTON, DC 20036 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-02-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State