Search icon

THE NATIONAL INFORMATION OFFICERS' ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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