Search icon

NATIONAL GROUP ASSOCIATION, INC.

Company Details

Entity Name: NATIONAL GROUP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2008 (16 years ago)
Document Number: P04000105449
FEI/EIN Number 201402042
Address: 730 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024, US
Mail Address: 730 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIP BENITO Agent 730 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024

President

Name Role Address
NIP BENITO President 730 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073132 JENNYS SECRET CORP ACTIVE 2023-06-15 2028-12-31 No data 730 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 NIP, BENITO No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 730 NW 97TH TERRACE, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-03-04 730 NW 97TH TERRACE, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 730 NW 97TH TERRACE, PEMBROKE PINES, FL 33024 No data
AMENDMENT 2008-08-12 No data No data
AMENDMENT 2006-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169932 TERMINATED 1000000883621 DADE 2021-04-12 2031-04-14 $ 807.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000339015 TERMINATED 1000000216212 DADE 2011-05-17 2031-06-01 $ 1,420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State