Search icon

AECOM NATIONAL SECURITY PROGRAMS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Young, Stuart Director 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Vice President and Assistant Secretary

Name Role Address
Esposito, Mark Vice President and Assistant Secretary 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

President

Name Role Address
Young, Stuart President 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Secretary

Name Role Address
Cobb, Paul W., Jr. Secretary 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Treasurer

Name Role Address
Hockenberry, Brian Treasurer 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Controller

Name Role Address
Himmelberger, Clint Controller 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Vice President

Name Role Address
Durvasula, Jaya Vice President 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Tax

Name Role Address
Durvasula, Jaya Tax 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Assistant Secretary

Name Role Address
Byrd, Alexander Assistant Secretary 20501 Seneca Meadows Parkway, Suite 300 Germantown, MD 20876

Events

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

Documents

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