Search icon

CEI ENGINEERING ASSOCIATES, INC.

Company Details

Entity Name: CEI ENGINEERING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (24 years ago)
Document Number: P41072
FEI/EIN Number 71-0657673
Address: 2600 NE 11th Street, Suite 300, BENTONVILLE, AR 72712
Mail Address: PO BOX 1408, BENTONVILLE, AR 72712
Place of Formation: ARKANSAS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
GEURIAN, JEFFREY D President PO BOX 1408, BENTONVILLE, AR 72712

Director

Name Role Address
Dykema, Dan Director 4355 Spring Valley Drive, Bentonville, AR 72712
Sperber, Doug Director 1202 Moberly Lane, Suite 3 Bentonville, AR 72712
Massey, Brent L Director PO Box 1408, Bentonville, AR 72712
Kiefer, Erin Director 307 SW O St., Bentonville, AR 72712

Officer in Charge for Landscape Architeture

Name Role Address
Ashley, Charles A Officer in Charge for Landscape Architeture 3108 SW REGENCY PARKWAY, SUITE 2 BENTONVILLE, AR 72712

Secretary

Name Role Address
GRAY, LEE A Secretary 3108 SW REGENCY PARKWAY, SUITE 2 BENTONVILLE, AR 72712

Vice President

Name Role Address
ROGERS, RICHARD W Vice President 3108 SW REGENCY PARKWAY, SUITE 2 BENTONVILLE, AR 72712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2600 NE 11th Street, Suite 300, BENTONVILLE, AR 72712 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 NRAI Services Inc No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2010-04-02 2600 NE 11th Street, Suite 300, BENTONVILLE, AR 72712 No data
REINSTATEMENT 2000-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-10-14 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-11-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State