Search icon

NATIONAL MODEL UNITED NATIONS INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL MODEL UNITED NATIONS INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 1977
Business ALEI: 0057598
Annual report due: 14 Feb 2026
Business address: 13570 GROVE DRIVE SUITE 294, MINNEAPOLIS, MN, 55311, United States
Mailing address: 13570 GROVE DRIVE SUITE 294, MINNEAPOLIS, MN, United States, 55311
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Director

Name Role Business address Residence address
Michael Eaton Director 7533 Maplewood Dr, N Maple Grove, MN, 55311, United States 23 Blackberry Rd, Trumbull, CT, 06611-3981, United States

Officer

Name Role Business address Residence address
Eric Cox Officer 1164 Blue Rider Ct, Benbrook, TX, 76126, United States 1164 Blue Rider Ct, Benbrook, TX, 76126, United States
Clarissa Estep Officer 232 Glory Dr, Kingwood, WV, 26537, United States 232 Glory Dr, Kingwood, WV, 26537, United States
Thera J. Watson Officer 803 Chestnut Pl NW, Atlanta, GA, 30314, United States 803 Chestnut Pl NW, Atlanta, GA, 30314, United States

History

Type Old value New value Date of change
Name change NATIONAL COLLEGIATE CONFERENCE ASSOCIATION INCORPORATED NATIONAL MODEL UNITED NATIONS INC. 2017-07-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902122 2025-02-18 - Annual Report Annual Report -
BF-0012045070 2024-02-15 - Annual Report Annual Report -
BF-0011927034 2023-08-11 2023-08-11 Merger Certificate of Merger -
BF-0011085181 2023-02-20 - Annual Report Annual Report -
BF-0010304716 2022-02-03 - Annual Report Annual Report 2022
BF-0010470547 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007065833 2021-01-18 - Annual Report Annual Report 2021
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006744898 2020-02-06 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information