Search icon

ANALYTIC SERVICES INC.

Company Details

Entity Name: ANALYTIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P30900
FEI/EIN Number 54-0695125
Address: 5275 Leesburg Pike, Suite N-5000, Falls Church, VA 22041
Mail Address: 5275 Leesburg Pike, Suite N-5000, Falls Church, VA 22041
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Hopkins, Stephen M Chief Executive Officer 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

President

Name Role Address
Hopkins, Stephen M President 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Director

Name Role Address
Hopkins, Stephen M Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Spencer, Carmen J. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Laychak, Heather Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Isham, Joanne O. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Sattler, John F. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Sauer, Ann Elise Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Stockton, Paul N. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Rath, Manik K. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Apperson, Thomas I. Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041
Scott, K. Dunlop Director 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Secretary

Name Role Address
Herlick, Susan Secretary 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Vice President

Name Role Address
Herlick, Susan Vice President 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Chief Financial Officer

Name Role Address
Struzik, Gary Chief Financial Officer 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Senior VP

Name Role Address
Struzik, Gary Senior VP 5275 Leesburg Pike, Suite N-5000 Falls Church, VA 22041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 5275 Leesburg Pike, Suite N-5000, Falls Church, VA 22041 No data
CHANGE OF MAILING ADDRESS 2024-03-11 5275 Leesburg Pike, Suite N-5000, Falls Church, VA 22041 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2019-09-20 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2010-05-05 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-09-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State