Entity Name: | THE NATIONAL INFORMATION OFFICERS' ASSOCIATION, INCORPORATED |
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: | 01 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 1994 (31 years ago) |
Document Number: | N33532 |
FEI/EIN Number |
592973492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 CREEKVIEW LANE, KNOXVILLE, TN, 37923 |
Mail Address: | BOX 10125, KNOXVILLE, TN, 37939 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEAL LISA | Exec | 428 CREEKVIEW LN., KNOXVILLE, TN, 37923 |
Boenig Marlee | Director | 139 Journey Drive, Bowling Green, KY, 42104 |
Huffman Anna | Secretary | P.O. Box 4044, Wes Columbia, SC, 29169 |
Cook Christopher | Past | 1511 Brighton Dr., Mansfield, TX, 76063 |
Pack Jason J | President | 1501 Dowell Springs Blvd, Knoxville, TN, 37909 |
Elmore Jason | Vice President | 6800 Fieldtan Trail, Moseley, VA, 23120 |
Shelor George W | Agent | 1760 Gracelyn Drive, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1760 Gracelyn Drive, Suite 1, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-23 | Shelor, George W | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 428 CREEKVIEW LANE, KNOXVILLE, TN 37923 | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 428 CREEKVIEW LANE, KNOXVILLE, TN 37923 | - |
REINSTATEMENT | 1994-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDMENT | 1989-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State