Search icon

NELSON\NYGAARD CONSULTING ASSOCIATES, INC.

Company Details

Entity Name: NELSON\NYGAARD CONSULTING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: F12000001076
FEI/EIN Number 582592493
Address: 2 Bryant Street, SAN FRANCISCO, CA, 94105, US
Mail Address: 1525 International Parkway, Suite 3021, Lake Mary, FL, 32746, US
Place of Formation: CALIFORNIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Stephens Brodie Secretary 2 Bryant Street, SAN FRANCISCO, CA, 94105

President

Name Role Address
Harrison Philip President 1315 Peachtree Street, NE, Atlanta, GA, 30309

Chief Financial Officer

Name Role Address
Gilles Todd Chief Financial Officer 410 N Michigan Ave, Chicago, IL

Director

Name Role Address
Wieland Jennifer Director 811 1st Avenue, Suite 610, Seattle, WA, 98104

Vice President

Name Role Address
Watts Jonathan Vice President 250 24th St NW #800, Washington, DC, 20037
Wozniak Thaddeus Vice President 2 Bryant St, STE 300, San Francisco, CA, 94105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 No data
CHANGE OF MAILING ADDRESS 2024-02-01 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Cogency Global No data
REINSTATEMENT 2021-02-01 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State