Entity Name: | NORTH AMERICAN SURVEILLANCE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 2013 (11 years ago) |
Document Number: | P13000097104 |
FEI/EIN Number | 26-4539926 |
Address: | 7065 CHALLENGER AVE, TITUSVILLE, FL, 32780, US |
Mail Address: | 7065 CHALLENGER AVE, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300J5N3I0Z565PR60 | P13000097104 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O McCourt, Richard, 7065 Challenger Avenue, Titusville, US-FL, US, 32780 |
Headquarters | 7065 Challenger Avenue, Titusville, US-FL, US, 32780 |
Registration details
Registration Date | 2016-06-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-06-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P13000097104 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH AMERICAN SURVEILLANCE SYSTEMS 401(K) PLAN | 2017 | 264539926 | 2018-05-25 | NORTH AMERICAN SURVEILLANCE SYSTEMS, INC. | 61 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-25 |
Name of individual signing | STEPHEN PHILLIPS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 336410 |
Sponsor’s telephone number | 3216079023 |
Plan sponsor’s address | 7065 CHALLENGER AVENUE, TITUSVILLE, FL, 32780 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 336410 |
Sponsor’s telephone number | 3216079023 |
Plan sponsor’s address | 7065 CHALLENGER AVENUE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2017-05-18 |
Name of individual signing | STEPHEN PHILLIPS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 336410 |
Sponsor’s telephone number | 3217941675 |
Plan sponsor’s address | 7065 CHALLENGER AVENUE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2016-05-24 |
Name of individual signing | STEPHEN PHILLIPS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Reale Joseph | Chief Executive Officer | 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22030 |
Name | Role | Address |
---|---|---|
Veasey Nicholas | Chief Financial Officer | 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033 |
Name | Role | Address |
---|---|---|
DeRosa Lorna | Secretary | 12730 Fair Lakes Cir Ste 600, Fairfax, VA, 22033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008064 | NASS,INC | ACTIVE | 2016-12-22 | 2026-12-31 | No data | C/O COOLEY LLP, 11951 FREEDOM DRIVE, SUITE 1600, RESTON, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-23 | 7065 CHALLENGER AVE, TITUSVILLE, FL 32780 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | CT Corporation | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State