Search icon

NNN REIT, INC. - Florida Company Profile

Company Details

Entity Name: NNN REIT, 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: 01 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: F94000003475
FEI/EIN Number 561431377

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

Address: 450 S. ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Mail Address: 450 S. ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
HABICHT KEVIN B Executive Vice President 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801
HORN, JR. STEPHEN A Chief Executive Officer 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801
GINA STEFFENS M Executive Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Iannone Michael D Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Iannone Michael D Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Miller Michelle L Executive Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Adamo Jonathan B Executive Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-09 NNN REIT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2006-05-05 NATIONAL RETAIL PROPERTIES, INC. -
CHANGE OF MAILING ADDRESS 2004-04-05 450 S. ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 450 S. ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-04-02
Name Change 2023-05-09
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State