Entity Name: | AMERICAN MEMBRANE TECHNOLOGY ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
Shugar Kimberly A | Agent | 1545 Spruce Ave, Tallahassee, FL, 32303 |
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 |
Name | Role | Address |
---|---|---|
Braker Randal | Treasurer | PO Box 1237, Tullahoma, TN, 37388 |
Name | Role | Address |
---|---|---|
Miller Jill | President | 7024 Sourdough Canyon Rd., Bozeman, MT, 59715 |
Name | Role | Address |
---|---|---|
Kinser Karla | Secretary | 1814 S Humboldt St., Denver, CO, 80210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-11-28 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 140 bosstock blvd, san marcos, CA 92069 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Shugar, Kimberly A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 1545 Spruce Ave, Tallahassee, FL 32303 | No data |
CANCEL ADM DISS/REV | 2010-04-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State