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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Stephens Brodie | Secretary | 2 Bryant Street, SAN FRANCISCO, CA, 94105 |
Name | Role | Address |
---|---|---|
Harrison Philip | President | 1315 Peachtree Street, NE, Atlanta, GA, 30309 |
Name | Role | Address |
---|---|---|
Gilles Todd | Chief Financial Officer | 410 N Michigan Ave, Chicago, IL |
Name | Role | Address |
---|---|---|
Wieland Jennifer | Director | 811 1st Avenue, Suite 610, Seattle, WA, 98104 |
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 |
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 |
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