Search icon

PINE CHEMICALS ASSOCIATION INTERNATIONAL(THE "CORPORATION")

Company Details

Entity Name: PINE CHEMICALS ASSOCIATION INTERNATIONAL(THE "CORPORATION")
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Aug 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: F12000003487
FEI/EIN Number 131887970
Address: 528 S. 8th Street Suite 7, Fernandina Beach, FL, 32034, US
Mail Address: P.O. BOX 17136, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: DELAWARE

Agent

Name Role Address
Young Amanda Agent 528 S. 8th Street Suite 7, Fernandina Beach, FL, 32034

Director

Name Role Address
Keski-Nisula Panu Director Maanpaantie 3, Rauma
Dunleavy Daniel Director 5255 Virginia Avenue, North Charleston, SC, 29406
Ferreira Mariana J Director Paseode la Castellana, Madrid, 28046
Katayama Mikio Director 200 N. LaSalle Street, Chicago, IL, 60601

Vice Chairman

Name Role Address
Braun Scott Vice Chairman 3298 Summit Blvd, Pensacola, FL, 32503

Chairman

Name Role Address
Hobson Dale Chairman 601 Crestwood Street, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Young, Amanda No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 528 S. 8th Street Suite 7, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 528 S. 8th Street Suite 7, Fernandina Beach, FL 32034 No data
NAME CHANGE AMENDMENT 2017-11-22 PINE CHEMICALS ASSOCIATION INTERNATIONAL(THE "CORPORATION") No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-27
Name Change 2017-11-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State