Search icon

NATIONAL AUTOMOTIVE COALITION, INC.

Company Details

Entity Name: NATIONAL AUTOMOTIVE COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Document Number: F11000000417
FEI/EIN Number NOT APPLICABLE
Address: 1166 Ave of the Americas, New York, NY, 10036, US
Mail Address: 1166 Ave of the Americas, New York, NY, 10036, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hanuschak Brian President 1166 Ave of the Americas, New York, NY, 10036

Secretary

Name Role Address
Lehan Lawrence Secretary 1166 Ave of the Americas, New York, NY, 10036

Director

Name Role Address
Kane Dennis Director 1166 Ave of the Americas, New York, NY, 10036

Treasurer

Name Role Address
Kane Dennis Treasurer 1166 Ave of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1166 Ave of the Americas, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1166 Ave of the Americas, New York, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2023-03-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2023-03-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State