Entity Name: | AECOM NATIONAL SECURITY PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 Jul 2012 (13 years ago) |
Document Number: | F12000002999 |
FEI/EIN Number | 54-1365583 |
Address: | 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD 20876 |
Mail Address: | 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD 20876 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Young, Stuart | Director | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Esposito, Mark | Vice President and Assistant Secretary | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Young, Stuart | President | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Cobb, Paul W., Jr. | Secretary | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Hockenberry, Brian | Treasurer | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Himmelberger, Clint | Controller | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Vice President | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Tax | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Name | Role | Address |
---|---|---|
Byrd, Alexander | Assistant Secretary | 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD 20876 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD 20876 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State