Entity Name: | NATIONAL ASSET BUILDING COALITION, 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: | 11 May 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Aug 2018 (7 years ago) |
Document Number: | N11000004642 |
FEI/EIN Number |
611664709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEDESCO PAMELA | Treasurer | 495 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
FRANKLIN EUGENE | Secretary | 495 Grand Blvd., Ste 206, Miramar Beach, FL, 32550 |
CONNERS ROBERT A | Vice Chairman | 9601-50 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309 |
Scovera Mark | Director | 495 Grand Blvd., Ste 206, Miramar Beach, FL, 32550 |
Williams Lawrence | Chairman | 495 Grand Blvd., Ste 206, Miramar Beach, FL, 32550 |
TEDESCO PAMELA A | Agent | 495 GRAND BLVD.,STE 206, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | TEDESCO, PAMELA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-26 | 495 GRAND BLVD.,STE 206, MIRAMAR BEACH, FL 32550 | - |
AMENDMENT AND NAME CHANGE | 2018-08-21 | NATIONAL ASSET BUILDING COALITION, INC | - |
AMENDMENT | 2017-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-29 |
Reg. Agent Change | 2019-06-26 |
ANNUAL REPORT | 2019-01-28 |
Amendment and Name Change | 2018-08-21 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State