National Planning Corporation Overview
National Planning Corporation filed as a Domestic for Profit Corporation in the State of Florida on Monday, March 29, 1982 and is approximately forty-two years old, as recorded in documents filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
National Planning Corporation
Network Visualizer
Advertisements
Key People
Who own National Planning Corporation
Name | |
---|---|
Jeffrey E. Newman 5 |
President
Director
|
Robert B. Newman 4 |
Vice President
|
Scott Romine 12 |
Chairman
President
Director
|
Lynn Niedermeier 4 |
President
Director
|
Maura Collins 6 |
CFO
Treasurer
Senior Vice Presiden
NonTreas
|
Robert E. Fellner |
Treasurer
|
Thomas J. Meyer 18 |
Director
Secretary
|
Kristan Richardson 15 |
Secretary
Assistant Secretary
NonSec
|
James Livingston 14 |
Director
|
Michael Costello 10 |
Director
|
Julia A. Goatley 10 |
Secretary
Assistant Sec.
Assistant Secretary
|
Clifford Jack 10 |
Director
|
Greg Cicotte 8 |
Director
|
Gerry Gunderson 7 |
Director
Senior Vp
Senior Vice Presiden
|
Bradley Harris 6 |
Director
NonDir
|
Alison Reed 3 |
Director
|
Vacant Vacant 1 |
Secretary
|
Caren Coleman 5 |
Vice President
|
Scott Forbush 4 |
Vice President
|
Allan Avena 3 |
Vice President
|
Vanessa Lambrechts 3 |
Vice President
|
Adam Warot 3 |
Vice President
|
Daniel Weiss 3 |
Vice President
|
Vanessa Rodriguez 3 |
Vice President
|
Brian Sward 2 |
Vice President
|
James Komoszewski 2 |
Vice President
|
Kathleen Fereday 1 |
Vice President
|
Michael Schab 1 |
Vice President
Assistant Vice Presi
Assistant Vp
|
Erik N. Feldman 1 |
Vice President
|
Kirsten Bosch 1 |
Vice President
Senior Vice Presiden
|
Randy Gamiel |
Vice President
|
Melissa Lizotte |
Vice President
|
Maria J. Lindsley |
Vice President
|
Patricia McCallop |
Vice President
Assistant Vice Presi
Senior Vice Presiden
|
Jim Defalco |
Vice President
|
Diana Kary |
Vice President
|
Vanessa Lamberechts |
Vice President
|
Diana Keary |
Vice President
|
Scott Montgomery |
Vice President
Senior Vice Presiden
|
Keith Mistretta |
Vice President
|
Mark Page |
Vice President
|
Bryan K. Jacobson |
Vice President
|
Monica Nesspor |
Vice President
|
Sean McGuaghey |
Vice President
|
Randall Miller |
Vice President
|
Jeff Griffith |
Vice President
Assistant Vice Presi
Assistant Vp
|
Austin Moon |
Vice President
|
Wendy Martinez |
Vice President
Senior Vice Presiden
|
Bryan K. Jacobsen |
Vice President
|
Sean Haley |
Vice President
Senior Vice Presiden
|
Craig Lewis |
Vice President
|
Sarah Corce |
Vice President
|
Jeremy Stone |
Vice President
|
Adam Waroi |
Vice President
|
Todd Maneval 12 |
Assistant Vice Presi
Assistant Vp
|
James Garrison 9 |
Assistant Vice Presi
Assistant Vp
|
William Devanney 8 |
Assistant Vice Presi
|
Bob Downing 3 |
Assistant Vice Presi
|
Robert Dearman 3 |
Senior Vice Presiden
|
Jason Ambos 3 |
Assistant Vice Presi
|
Courtney Kenney 3 |
Assistant Vice Presi
|
Rick Mohr 3 |
Assistant Vice Presi
|
Daniel Wright 3 |
Senior Vice Presiden
|
Ashley Feltner 2 |
Assistant Vice Presi
|
Mary K. Hank 1 |
Assistant Vice Presi
|
Ruslan Levin |
Assistant Vice Presi
|
Hary K. Hank |
Assistant Vice Presi
|
Mark K. Hank |
Assistant Vice Presi
|
Timothy P. Stone |
Assistant Vice Presi
|
Steve Mangold |
Assistant Vice Presi
|
William Devankey |
Assistant Vice Presi
|
Greg Luers |
Assistant Vp
|
James Jenson |
Assistant Vice Presi
|
Steve H. Dowden 8 |
NonDir
|
Showing 8 records out of 74
Known Addresses for National Planning Corporation
2 S Biscayne Blvd
Miami, FL 33131
7700 W Camino Real
Boca Raton, FL 33433
1 Corporate Way
Lansing, MI 48951
100 N Sepulveda Blvd
El Segundo, CA 90245
401 Wilshire Blvd
Santa Monica, CA 90401
186 Main St
Flemington, NJ 08822
212 N 4th St
Bismarck, ND 58501
5555 W Grande Market Dr
Appleton, WI 54913
7601 E Technology Way
Denver, CO 80237
3505 Koger Blvd
Duluth, GA 30096
Corporate Filings for National Planning Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F74047 |
Date Filed: | Monday, March 29, 1982 |
Registered Agent | Jeffrey E. Newman |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12131806 |
Date Filed: | Tuesday, June 2, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02110377 |
Date Filed: | Friday, May 29, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13136-1998 |
Date Filed: | Friday, June 5, 1998 |
Date Expired: | Wednesday, January 23, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 2281891 |
Date Filed: | Thursday, July 23, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/2/1998 | Application For Certificate Of Authority | ||
6/5/1998 | Foreign Qualification | ||
7/2/1998 | Application For Amended Certificate Of Authority | ||
7/2/1998 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS. DMF JACKSON NATIONAL FINANCIAL SERVICES, INC. DMFBC ; 00001 | |
7/23/1998 | Name History/Actual | National Planning Corporation | |
7/23/1998 | Name History/Fictitious | Npc of America | |
6/21/1999 | Annual List | ||
8/3/2000 | Annual List | ||
1/4/2001 | Annual List | ||
7/6/2001 | Annual List | ||
7/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/21/2003 | Change of Registered Agent/Office | ||
3/3/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 APN | |
7/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/25/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/20/2011 | Annual List | ||
6/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/25/2018 | Application for Amended Registration | ||
6/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/17/2019 | Withdrawal | ||
6/3/2020 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for National Planning Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for National Planning Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2 S Biscayne Blvd Miami, FL 33131
7700 W Camino Real Boca Raton, FL 33433
1 Corporate Way Lansing, MI 48951
100 N Sepulveda Blvd El Segundo, CA 90245
401 Wilshire Blvd Santa Monica, CA 90401
186 Main St Flemington, NJ 08822
212 N 4th St Bismarck, ND 58501
5555 W Grande Market Dr Appleton, WI 54913
7601 E Technology Way Denver, CO 80237
3505 Koger Blvd Duluth, GA 30096
These addresses are known to be associated with National Planning Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records