Search icon

NATIONAL ASSET BUILDING COALITION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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