Search icon

ATD NEFL, INC. - Florida Company Profile

Company Details

Entity Name: ATD NEFL, 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: 02 Jun 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: N20926
FEI/EIN Number 510222908

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

Address: ATD-NEFL, Inc., 2701 Mayport Rd, Atlantic Beach, FL, 32233, US
Mail Address: ATD-NEFL, Inc., 2701 Mayport Rd, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godwin Lauren Vice President ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Godwin Lauren Manager ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Petrione Gina Past ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Sahotra Poonam President ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Hatch Whitney Vice President ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Hatch Whitney Manager ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Blalock Jennifer Vice President ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Blalock Jennifer o ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Vargas Sandra Vice President ATD-NEFL, Inc., Atlantic Beach, FL, 32233
Sahotra Poonam Agent 2701 Mayport Rd, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Sahotra, Poonam -
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 ATD-NEFL, Inc., 2701 Mayport Rd, Unit 711, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-01-07 ATD-NEFL, Inc., 2701 Mayport Rd, Unit 711, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 2701 Mayport Rd, #711, Atlantic Beach, FL 32233 -
AMENDMENT AND NAME CHANGE 2015-01-13 ATD NEFL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State