Search icon

THE NATIONAL ALLIANCE OF COMMUNITY AND TECHNICAL COLLEGES INC. - Florida Company Profile

Company Details

Entity Name: THE NATIONAL ALLIANCE OF COMMUNITY AND TECHNICAL COLLEGES 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: N05000009007
FEI/EIN Number 861152954

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

Address: 3454 Loggerhead Way, Wesley Chapel, FL, 33544, US
Mail Address: 3454 Loggerhead Way, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Misite Phyllis Dr. Director Capella University, Minneapolis, MN, 55402
Ray Kenneth Dr. Director 3454 Loggerhead Way, Wesley Chapel, FL, 33544
Pate Juston Dr. Director 600 College Road, Elizabethtown, KY, 42701
McLaughlin Keith Dr. Vice President 535 Glenaire Walk SE, Cicero, IL, 60804
Simer Lauren Chairman MS 1123 PO Box 5616, Greenville, SC, 29606
Ray Kenneth Dr. Agent 3454 Loggerhead Way, Wesley Chapel, FL, 33544
McCall Gloria Dr. Director 535 Glenaire Walk SE, Atlanta, GA, 30316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3454 Loggerhead Way, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3454 Loggerhead Way, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Ray, Kenneth, Dr. -
CHANGE OF MAILING ADDRESS 2024-04-30 3454 Loggerhead Way, Wesley Chapel, FL 33544 -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State