Entity Name: | AMERICAN CHAIN ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 04 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | F98000001025 |
FEI/EIN Number | 362445395 |
Address: | 6724 LONE OAK BLVD., NAPLES, FL, 34109 |
Mail Address: | 5672 STRAND CT., SUITE 2, NAPLES, FL, 34110, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
FANNIN DAN | President | P O BOX 687, MAYSVILLE, KY, 41056 |
Name | Role | Address |
---|---|---|
REINFRIED ROBERT A | Secretary | 6724 LONE OAK BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HALL WILLIAM C | Director | 3701 PERFORMANCE ROAD, CHARLOTTE, NC, 28266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 6724 LONE OAK BLVD., NAPLES, FL 34109 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State