Entity Name: | CONVEYOR EQUIPMENT MANUFACTURES ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 16 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Nov 2018 (6 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 27 Nov 2018 (6 years ago) |
Document Number: | F98000000906 |
FEI/EIN Number | 530175308 |
Address: | 5672 STAND CT., SUITE 2, NAPLES, FL, 34110 |
Mail Address: | 5672 STAND CT., SUITE 2, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
REINFRIED ROBERT A | Agent | 1060 Borghese LN, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
REINFRIED ROBERT A | Vice President | 5672 STRAND CT., SUITE 2, NAPLES, FL, 34110 |
Thompson Ned | Vice President | 5944 East N Ave, Kalamazoo, MI, 49048 |
Name | Role | Address |
---|---|---|
Ross Paul | President | 300 Industrial Park Dr., Pell City, AL, 35125 |
Name | Role | Address |
---|---|---|
Hoehn Michael | Secretary | 9230 East 47th Street, Kansas City, MO, 64133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2018-11-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 1060 Borghese LN, Apt. 1206, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 5672 STAND CT., SUITE 2, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 5672 STAND CT., SUITE 2, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State