THE NATIONAL ONSITE WASTEWATER RECYCLING ASSOCIATION, INC. - Florida Company Profile

Entity Name: | THE NATIONAL ONSITE WASTEWATER RECYCLING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2010 (15 years ago) |
Document Number: | N45527 |
FEI/EIN Number | 593099430 |
Address: | 4 Blueberry Lane, PO Box 982, Westford, MA, 01886, US |
Mail Address: | PO Box 982, Westford, MA, 01886, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Dwayne | Vice President | Jones Pump Service, Jarretsville, MD, 21084 |
Blodig Allison | Past | 10194 Kiowa Rd, Ozawkie, KS, 66070 |
LeClair Chris | President | Otter County, Fergus Falls, MN, 65637 |
GROOVER ROXANNE | Agent | 5115 STATE ROAD 57, LAKE ALFRED, FL, 33850 |
Groves Thomas W | Chief Executive Officer | PO Box 982, Westford, MA, 01886 |
King James | Secretary | Eljen Corp., Windsor, CT, 06095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 4 Blueberry Lane, PO Box 982, Westford, MA 01886 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4 Blueberry Lane, PO Box 982, Westford, MA 01886 | - |
REINSTATEMENT | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-28 | 5115 STATE ROAD 57, LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-28 | GROOVER, ROXANNE | - |
AMENDMENT | 1991-12-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-31 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State