ADMINISTRATIVE SOFTWARE APPLICATIONS, INC. - Florida Company Profile

Entity Name: | ADMINISTRATIVE SOFTWARE APPLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | F17000001196 |
FEI/EIN Number | 770001229 |
Address: | 5600 American Blvd W., SUITE 730, Bloomington, MN, 55437, US |
Mail Address: | 5600 American Blvd W., Suite 730, Bloomington, MN, 55437, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CAYER NICHOLAS R | President | 200 CLARENDON ST, BOSTON, MA, 02116 |
VETTEL MATTHEW | Director | 200 CLARENDON ST, BOSTON, MA, 02116 |
GERMANESE JOSEPH | Director | 200 CLARENDON ST, BOSTON, MA, 02116 |
DORRIS JENNIFER | Chief Financial Officer | 400 NORTHRIDGE RD, ATLANTA, GA, 30350 |
McGinnis Jim | Chief Executive Officer | 5600 AMERICAN BLVD WEST, BLOOMINGTON, MN, 55437 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 400 NORTHRIDGE RD, SUITE 1200, ATLANTA, GA 30350 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 400 NORTHRIDGE RD, SUITE 1200, ATLANTA, GA 30350 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-27 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-28 |
Reg. Agent Change | 2017-07-27 |
Foreign Profit | 2017-03-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State