Search icon

NORTH AMERICAN VEHICLE RESCUE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN VEHICLE RESCUE ASSOCIATION, 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: 28 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: N08000009987
FEI/EIN Number 800264497

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

Address: 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 W. BOYNTON BEACH BLVD #454, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL STEPHEN L Secretary 1473 SPANISH OAK WAY, WELLINGTON, FL, 33414
MARTELL STEPHEN L Director 1473 SPANISH OAK WAY, WELLINGTON, FL, 33414
TABEEK GREG Treasurer 4605 NW 113 AVENUE, SUNRISE, FL, 33323
DE JESUS NEAL R Director 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL, 33437
TABEEK GREG Director 4605 NW 113 AVENUE, SUNRISE, FL, 33323
DE JESUS NEAL R President 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL, 33437
DE JESUS nEAL R Agent 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-07-25 DE JESUS, nEAL R. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL 33437 -
AMENDMENT 2024-07-25 - -
CHANGE OF MAILING ADDRESS 2024-07-25 6615 W. BOYNTON BEACH BLVD. #454, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Amendment 2024-07-25
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State