Search icon

NELSON\NYGAARD CONSULTING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: NELSON\NYGAARD CONSULTING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-02-01 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Cogency Global -
REINSTATEMENT 2021-02-01 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2 Bryant Street, Suite 300, SAN FRANCISCO, CA 94105 -

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 Apr 2025

Sources: Florida Department of State