Search icon

NATIONAL SHOOTING SPORTS FOUNDATION, INC - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL SHOOTING SPORTS FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2018 (6 years ago)
Branch of: NATIONAL SHOOTING SPORTS FOUNDATION, INC, CONNECTICUT (Company Number 0055077)
Document Number: F18000005874
FEI/EIN Number 06-0860132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 Corporate Drive, Suite #650, shelton, CT, 06484, US
Mail Address: 6 Corporate Drive, Suite #650, shelton, CT, 06484, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
SCOTT ROBERT L Chairman 2315 W. SHINNECOCK CT., PHOENIX, AZ, 850863012
HORNADY STEPHEN Vice Chairman 3265 OLD POTASH HWY, GRAND ISLAND, NE, 688021848
BARTOZZI JOSEPH President 6 Corporate Drive, Shelton, CT, 06484
BARTOZZI JOSEPH Chairman 6 Corporate Drive, Shelton, CT, 06484
KEANE LAWRENCE G Assistant Secretary 6 Corporate Drive, Shelton, CT, 06484
SMITH JOHN Assistant Treasurer 6 Corporate Drive, Shelton, CT, 06484
REH JEFFREY L Chairman 17601 BERETTA DR., ACCOCKEEK, MD, 206079515
REH JEFFREY L Vice Chairman 17601 BERETTA DR., ACCOCKEEK, MD, 206079515
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 6 Corporate Drive, Suite #650, shelton, CT 06484 -
CHANGE OF MAILING ADDRESS 2022-11-03 6 Corporate Drive, Suite #650, shelton, CT 06484 -
REGISTERED AGENT NAME CHANGED 2019-04-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-04-18
ANNUAL REPORT 2019-04-02
Foreign Non-Profit 2018-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State