Entity Name: | AMERICAN MEMBRANE TECHNOLOGY ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | F04000002361 |
FEI/EIN Number |
237370592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 bosstock blvd, san marcos, CA, 92069, US |
Mail Address: | PO Box 14918, Tallahassee, FL, 32317, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Nemeth-Harn Julia | Vice President | 310 Center Court, Venice, FL, 34285 |
Madden Greg | Vice President | 8900 109th Ave. N., Suite 1000, Champlin, MN, 55316 |
Braker Randal | Treasurer | PO Box 1237, Tullahoma, TN, 37388 |
Miller Jill | President | 7024 Sourdough Canyon Rd., Bozeman, MT, 59715 |
Kinser Karla | Secretary | 1814 S Humboldt St., Denver, CO, 80210 |
Shugar Kimberly A | Agent | 1545 Spruce Ave, Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-11-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N22000002378. MERGER NUMBER 500000233805 |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | 140 bosstock blvd, san marcos, CA 92069 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 140 bosstock blvd, san marcos, CA 92069 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Shugar, Kimberly A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 1545 Spruce Ave, Tallahassee, FL 32303 | - |
CANCEL ADM DISS/REV | 2010-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State