Search icon

CONSUMER CREDIT OF AMERICA, INC.

Company Details

Entity Name: CONSUMER CREDIT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: F09000003020
FEI/EIN Number 42-1301505
Address: 6129 S.W. 63RD ST., DES MOINES, IA 50321
Mail Address: 6129 S.W. 63RD ST., DES MOINES, IA 50321
Place of Formation: IOWA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
SHELLEDY, DAVID Chairman 6700 PIONEER PARKWAY, JOHNSTON, IA 50131

Vice President

Name Role Address
SHELLEDY, DAVID Vice President 6700 PIONEER PARKWAY, JOHNSTON, IA 50131
COATES, LEE A Vice President 1515 E. 17TH ST., NORWALK, IA 50211

President

Name Role Address
SHELLEDY, DAVID President 6700 PIONEER PARKWAY, JOHNSTON, IA 50131
COATES, TOM President 1515 E. 17TH ST., NORWALK, IA 50211

Director

Name Role Address
COATES, TOM Director 1515 E. 17TH ST., NORWALK, IA 50211
Piatt, Rich Director 1212 57th Street, West Des Moines, IA 50266

Secretary

Name Role Address
COATES, LEE A Secretary 1515 E. 17TH ST., NORWALK, IA 50211

Treasurer

Name Role Address
OCHANPAUGH, KATIE Treasurer 3401 N. DOE RUN, CUMMING, IA 50111

Board member

Name Role Address
Kirkland, Mark Board member 4486 45th Avenue, Norwalk, IA 50211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
AMENDMENT 2014-07-03 No data RESOLUTION ADDING ALTERNATE NAME

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-06-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State