Entity Name: | NVR SETTLEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Jan 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 1988 (37 years ago) |
Document Number: | P08712 |
FEI/EIN Number |
251513427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 PLAZA AMERICA DRIVE, SUITE 500, RESTON, VA, 20190, US |
Mail Address: | 11700 PLAZA AMERICA DRIVE, ATTN: TAX DEPT SUITE 500, RESTON, VA, 20190, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Jason Blatt | President | 11700 PLAZA AMERICA DRIVE, RESTON, VA, 20190 |
SACK JAMES M | Secretary | 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102 |
Carter William B | Treasurer | 11700 PLAZA AMERICA DR., RESTON, VA, 20190 |
Malzahn Daniel D | Vice President | 11700 PLAZA AMERICA DRIVE, RESTON, VA, 20190 |
Kelpy Matthew B | Vice President | 11700 PLAZA AMERICA DRIVE, RESTON, VA, 20190 |
Frazier III Thomas | Vice President | 11700 PLAZA AMERICA DRIVE, RESTON, VA, 20190 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 11700 PLAZA AMERICA DRIVE, SUITE 500, RESTON, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 11700 PLAZA AMERICA DRIVE, SUITE 500, RESTON, VA 20190 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1988-07-11 | NVR SETTLEMENT SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2019-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State