Ncci Holdings, Inc. Overview
Ncci Holdings, Inc. filed as a Foreign Non Profit Corporation in the State of Florida on Monday, July 17, 2000 and is approximately twenty-three years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ncci Holdings, Inc.
Network Visualizer
Advertisements
Key People
Who own Ncci Holdings, Inc.
Name | |
---|---|
William E. Donnell 3 |
President
Chief Executive Officer
Director
NonDir
NonPres
PRESIDENT & CEO
|
Steven Sibner 4 |
Secretary
Secetary
NonSec
Director
|
Alfredo T. Guerra 3 |
Treasurer
CFO & TREASURER
NonTreas
Chairman
CFO
Director
Chief Financial Officer
|
Michael Spears 2 |
Officer
Director
Cio
|
Mark Mileusnic 1 |
Officer
Director
Chief Operating Officer
|
Susan Lee 1 |
Officer
|
Susan Donegan 1 |
Officer
|
Craig Johnson 14 |
NonDir
Director
|
Douglas D. Dirks 13 |
NonDir
Director
|
Michael Dinkins 7 |
NonDir
Director
|
William C. Malugen 2 |
NonDir
Director
|
Barbara A. Klein |
NonDir
Director
|
Russell Huffer |
NonDir
Director
|
Richard Gergasko |
NonDir
Director
|
Linda S. Hall |
NonDir
Director
|
Stephanie C. Bush |
NonDir
Director
|
Lisa A. Corless 8 |
NonDir
|
Robert N. Darby 5 |
NonDir
|
Kevin E. Leidwinger 4 |
NonDir
|
Kerry Barnett |
NonDir
|
Terrence D. Delehanty 2 |
Chairman
Director
Secretary
Clo
|
Cheryl L. Budd 1 |
Chairman
Comm
Officer
|
Stephen J. Klingel 2 |
President
President
CEO
Director
Director
Secretary
Chief Executive Officer
|
Helen Westervelt 2 |
President
Director
Officer
|
William R. Berkley 37 |
Director
|
W. R. Berkley 21 |
Director
|
John C. Roche 11 |
Director
NonDir
|
Bruce G. Kelley 7 |
Director
|
Elizabeth R. Haar 7 |
Director
|
Donald C. Smith 7 |
Director
|
John Thomas Leonard 5 |
Director
|
Michael F. Klein 5 |
Director
|
C. Allen Bradley 4 |
Director
|
Russell Mark Johnston 4 |
Director
|
John J. Albano 2 |
Director
|
Dennis Mealy 2 |
Director
Actu
Officer
Mem Board
|
Gary J. Thompson 1 |
Director
Director
|
Louis P. Iglesias 1 |
Director
|
Tracy A. Ryan 1 |
Director
NonDir
|
Brian J. Melas 1 |
Director
|
George M. Reider 1 |
Director
|
James A. McClung |
Director
|
Coleman D. Ross |
Director
|
Charles M. Potok |
Director
|
Theresa M. Vaughan |
Director
|
Robert G. Whitlock |
Director
|
John T. Hill |
Director
|
Steven R. Pozzi |
Director
NonDir
|
Ernest Mrozek |
Director
|
Kristin W. Wall |
Director
|
John Schapperle |
Director
|
Laurence A. Hubbard |
Director
|
Craig L. Nodtvedt |
Director
|
Craig Watson |
Director
|
James Decesari 3 |
Risk
|
Elizabeth B. Kitchens 1 |
Officer
|
Bradley Kitchens |
Officer
|
Showing 8 records out of 57
Companies for Ncci Holdings, Inc.
Ncci Holdings, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kathy Antonello |
Inactive
|
Officer
|
Other Companies for Ncci Holdings, Inc.
Ncci Holdings, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Peninsula Realty, LLC |
Active
|
2001 |
1
|
Manager
|
Known Addresses for Ncci Holdings, Inc.
1 Tower Sq
Hartford, CT 06183
175 Berkeley St
Boston, MA 02116
440 Lincoln St
Worcester, MA 01653
1111 3rd Ave
Seattle, WA 98101
777 NW 51st St
Boca Raton, FL 33431
1 California St
San Francisco, CA 94111
6300 University Pkwy
Sarasota, FL 34240
901 Peninsula Corporate Cir
Boca Raton, FL 33487
998 Old Eagle School Rd
Wayne, PA 19087
890 Hill Roost Rd
Tallahassee, FL 32312
Corporate Filings for Ncci Holdings, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000003988 |
Date Filed: | Monday, July 17, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800056811 |
Date Filed: | Wednesday, October 11, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02253642 |
Date Filed: | Tuesday, July 18, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C27801-2000 |
Date Filed: | Tuesday, October 17, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2562179 |
Date Filed: | Wednesday, October 11, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/11/2000 | Application for Certificate of Authority | |
![]() |
10/11/2000 | Name History/Actual | Ncci Holdings, Inc. |
![]() |
10/17/2000 | Foreign Qualification | |
![]() |
9/12/2001 | Amendment | CERTIFICATE OF CORRECTION FILED CHANGING THE CORPORATION INTO A NON PROFIT CORPORATION. (1)PG CHM |
![]() |
9/18/2001 | Articles of Correction | |
![]() |
11/2/2001 | Annual List | |
![]() |
12/21/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA |
![]() |
3/13/2002 | Change of Registered Agent/Office | |
![]() |
8/30/2002 | Tax Forfeiture | |
![]() |
9/17/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/11/2003 | Reinstatement | |
![]() |
10/10/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
10/7/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/6/2005 | Annual List | |
![]() |
2/10/2006 | Tax Forfeiture | |
![]() |
7/20/2006 | Reinstatement | |
![]() |
9/5/2006 | Annual List | |
![]() |
10/5/2006 | Change of Registered Agent/Office | |
![]() |
10/5/2006 | Registered Agent Change | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/24/2007 | Change of Office by Registered Agent | |
![]() |
9/11/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
8/27/2008 | Annual List | |
![]() |
10/7/2008 | Report Notice | |
![]() |
11/7/2008 | Notice of Forfeited Rights for Non-Filing of Periodic Report | |
![]() |
3/3/2009 | Nonprofit Periodic Report | |
![]() |
9/2/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/19/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/13/2011 | Annual List | |
![]() |
10/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/30/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/29/2014 | Annual List | |
![]() |
11/7/2014 | Nonprofit Periodic Report | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
10/27/2015 | Annual List | |
![]() |
5/20/2016 | Change of Name or Address by Registered Agent | |
![]() |
9/26/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/25/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
10/25/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
7/19/2019 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Trademarks for Ncci Holdings, Inc.
![]() |
Serial Number:
76122019
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

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 Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Ncci Holdings, Inc..
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 Ncci Holdings, Inc. 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
1 Tower Sq Hartford, CT 06183
175 Berkeley St Boston, MA 02116
440 Lincoln St Worcester, MA 01653
1111 3rd Ave Seattle, WA 98101
777 NW 51st St Boca Raton, FL 33431
1 California St San Francisco, CA 94111
6300 University Pkwy Sarasota, FL 34240
901 Peninsula Corporate Cir Boca Raton, FL 33487
998 Old Eagle School Rd Wayne, PA 19087
890 Hill Roost Rd Tallahassee, FL 32312
These addresses are known to be associated with Ncci Holdings, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records