Entity Name: | NORTH AMERICAN ACCREDITATION BUREAU INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P19000008319 |
FEI/EIN Number | 83-3255682 |
Address: | 111 North Orange Ave, Suite 800, Orlando, FL 32801 |
Mail Address: | 111 North Orange Ave, Suite 800, Orlando, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
BULLOCK, STEPHEN HENRY | PRESIDENT | 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125771 | NAAB | ACTIVE | 2019-11-25 | 2029-12-31 | No data | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-15 | 111 North Orange Ave, Suite 800, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-15 | 7901 4th St N, STE 300, St Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 111 North Orange Ave, Suite 800, Orlando, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-10-15 |
ANNUAL REPORT | 2020-01-19 |
Domestic Profit | 2019-01-23 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State