Search icon

NAVIGATOR EXECUTIVE ADVISORS INC

Company Details

Entity Name: NAVIGATOR EXECUTIVE ADVISORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P07000101088
FEI/EIN Number 260873082
Mail Address: 9100 Conroy Windermere Road, Suite 200, Windermere, FL, 34786, US
Address: 9100 Conroy Windermere Road, Ste 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NAVIGATOR EXECUTIVE ADVISORS INC Agent

Director

Name Role Address
DURFEE MATT Director 9100 Conroy Windermere Road, Windermere, FL, 34786

President

Name Role Address
DURFEE MATT President 9100 Conroy Windermere Road, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095308 HISTORIC HIKING ADVENTURES EXPIRED 2016-09-01 2021-12-31 No data 7065 WESTPOINTE BLVD., SUITE 301, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 9100 Conroy Windermere Road, Ste 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-09-28 9100 Conroy Windermere Road, Ste 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 Navigator Executive Advisors No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 9100 Conroy Windermere Road, STE 200, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State