Search icon

NORTH AMERICAN ASSOCIATION OF UTILITY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN ASSOCIATION OF UTILITY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 18 Oct 2002 (22 years ago)
Document Number: N02000008019
FEI/EIN Number 820570034

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

Address: 3105 Corporate Exchange Court, Bridgeton, MO, 63044, US
Mail Address: PO Box 566, Smithville, MO, 64089-0566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHARDT JIM Boar 3105 Corporate Exchange Ct., Bridgeton, MO, 63044
STAUFFER JEFF Treasurer PO BOX 2767, FARGO, ND, 58102
GUTIERREZ CATHERINE Exec PO Box 566, SMITHVILLE, MO, 64089
Desjardins Paul Boar 420 Roth St., Suite A, Reed City, MI, 49677
TURNER BRETT Vice President 690 E. STATE ROAD 250, BROWNSTOWN, IN, 47220
ATKINSON RICK Boar 4407 NORTH MANHATTAN AVE., TAMPA, FL, 33614
DUGGAN, JOINER & CO., CPAS Agent 334 NW 3 AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-23 3105 Corporate Exchange Court, Bridgeton, MO 63044 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 3105 Corporate Exchange Court, Bridgeton, MO 63044 -
REGISTERED AGENT NAME CHANGED 2015-12-28 DUGGAN, JOINER & CO., CPAS -
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 334 NW 3 AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
Reg. Agent Change 2015-12-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State