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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hanuschak Brian | President | 1166 Ave of the Americas, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Lehan Lawrence | Secretary | 1166 Ave of the Americas, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Kane Dennis | Director | 1166 Ave of the Americas, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Kane Dennis | Treasurer | 1166 Ave of the Americas, New York, NY, 10036 |
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 |
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