Search icon

NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
SICKLES ROBERT ESQ Agent 100 NORTH TAMPA STREET STE 3500, TAMPA, FL, 33602

Chairman

Name Role Address
Andrews David Chairman 2521 BROWN BLVD, ARLINGTON, TX, 76006

Chief Executive Officer

Name Role Address
JORDAN STEVE Chief Executive Officer 2521 BROWN BLVD, ARLINGTON, TX, 76006

President

Name Role Address
Tedeschi Lou President 2521 BROWN BLVD, ARLINGTON, TX, 76006
Mullinax Henry President 2521 BROWN BLVD, ARLINGTON, TX, 76006

Secretary

Name Role Address
Baker Jeff Secretary 2521 BROWN BLVD, ARLINGTON, TX, 76006

Treasurer

Name Role Address
Tormohlen Gordon Treasurer 2521 BROWN BLVD, ARLINGTON, TX, 76006

Fictitious Names

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

Events

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

Documents

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