Search icon

NATIONAL ASSOCIATION OF STATE PROCUREMENT OFFICIALS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL ASSOCIATION OF STATE PROCUREMENT OFFICIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 21 Nov 2019 (5 years ago)
Branch of: NATIONAL ASSOCIATION OF STATE PROCUREMENT OFFICIALS, INC., KENTUCKY (Company Number 0316913)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: F19000005248
FEI/EIN Number 611227864

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

Address: 110 WEST VINE STREET, Suite 600, LEXINGTON, KY, 40507, US
Mail Address: 110 WEST VINE STREET, Suite 600, LEXINGTON, KY, 40507, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Hatton Lindle Chief Executive Officer 110 WEST VINE STREET, LEXINGTON, KY, 40507
BOLLINGER VALERIE President 110 WEST VINE STREET, LEXINGTON, KY, 40507
Berg Steve Treasurer 110 WEST VINE STREET, LEXINGTON, KY, 40507
Shell Angela Director 110 WEST VINE STREET, LEXINGTON, KY, 40507
Pounds Bobby Director 110 WEST VINE STREET, LEXINGTON, KY, 40507
Damore Deb Director 110 WEST VINE STREET, LEXINGTON, KY, 40507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 110 WEST VINE STREET, Suite 600, LEXINGTON, KY 40507 -
CHANGE OF MAILING ADDRESS 2024-01-22 110 WEST VINE STREET, Suite 600, LEXINGTON, KY 40507 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245674 TERMINATED 1000000888714 COLUMBIA 2021-05-14 2041-05-19 $ 12,192.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-09-08
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-05-05
Foreign Non-Profit 2019-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State