Search icon

NORTH AMERICAN SURVEILLANCE SYSTEMS, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J5N3I0Z565PR60 P13000097104 US-FL GENERAL ACTIVE No data

Addresses

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

form 5500

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
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 2018-05-25
Name of individual signing STEPHEN PHILLIPS
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN SURVEILLANCE SYSTEMS 401(K) PLAN 2017 264539926 2018-09-17 NORTH AMERICAN SURVEILLANCE SYSTEMS, INC. 83
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
NORTH AMERICAN SURVEILLANCE SYSTEMS 401(K) PLAN 2016 264539926 2017-05-19 NORTH AMERICAN SURVEILLANCE SYSTEMS, INC. 45
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
NORTH AMERICAN SURVEILLANCE SYSTEMS 401(K) PLAN 2015 264539926 2016-05-24 NORTH AMERICAN SURVEILLANCE SYSTEMS 33
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

Agent

Name Role Address
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Reale Joseph Chief Executive Officer 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22030

Chief Financial Officer

Name Role Address
Veasey Nicholas Chief Financial Officer 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033

Secretary

Name Role Address
DeRosa Lorna Secretary 12730 Fair Lakes Cir Ste 600, Fairfax, VA, 22033

Fictitious Names

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

Events

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

Documents

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