Entity Name: | NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F15000005482 |
FEI/EIN Number | 530227073 |
Address: | 2521 BROWN BLVD, ARLINGTON, TX, 76006, US |
Mail Address: | 2521 BROWN BLVD, ARLINGTON, TX, 76006, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SICKLES ROBERT ESQ | Agent | 100 NORTH TAMPA STREET STE 3500, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Andrews David | Chairman | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Name | Role | Address |
---|---|---|
JORDAN STEVE | Chief Executive Officer | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Name | Role | Address |
---|---|---|
Tedeschi Lou | President | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Mullinax Henry | President | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Name | Role | Address |
---|---|---|
Baker Jeff | Secretary | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Name | Role | Address |
---|---|---|
Tormohlen Gordon | Treasurer | 2521 BROWN BLVD, ARLINGTON, TX, 76006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016891 | NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION | EXPIRED | 2016-02-16 | 2021-12-31 | No data | 2521 BROWN BLVD, ARLINGTON, TX, 75006 |
G16000014186 | NIADA | EXPIRED | 2016-02-08 | 2021-12-31 | No data | 2521 BROWN BLVD, ARLINGTON, TX, 75006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 2521 BROWN BLVD, ARLINGTON, TX 76006 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 2521 BROWN BLVD, ARLINGTON, TX 76006 | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | SICKLES, ROBERT, ESQ | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-01-10 |
Foreign Non-Profit | 2015-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State