Search icon

FLORIDA CHAPTER OF THE AMERICAN LOGISTICS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA CHAPTER OF THE AMERICAN LOGISTICS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N01000000760
FEI/EIN Number 593706558
Address: 8523 Royal Hart Dr., New Port Richey, FL, 34653, US
Mail Address: 3903 West Elmwood Trace, Tampa, FL, 33616, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Lemma Matthew T Agent 8523 Royal Hart Dr., New Port Richey, FL, 34653

President

Name Role Address
Lemma Matthew President 8523 Royal Hart Dr., New Port Richey, FL, 34653

Treasurer

Name Role Address
NEWLIN PAUL Treasurer 3903 West Elmwood Trace, Tampa, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 8523 Royal Hart Dr., New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 Lemma, Matthew T No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 8523 Royal Hart Dr., New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2018-04-04 8523 Royal Hart Dr., New Port Richey, FL 34653 No data
CANCEL ADM DISS/REV 2006-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State