Entity Name: | THE AMMO CHIEFS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 2007 (18 years ago) |
Document Number: | N07000001769 |
FEI/EIN Number | 59-3738339 |
Address: | 1040 E Nicholes Ave, Layton, UT 84040 |
Mail Address: | 1040 E Nicholes Ave, Layton, UT 84040 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'hern, Fred H., Jr. | Agent | 6046 SW 98 Loop, Ocala, FL 33476 |
Name | Role | Address |
---|---|---|
Ivy, Bart | President | 1941 County Road 19 N, Prattville, AL 36067 |
Name | Role | Address |
---|---|---|
Gossett, Mark | Vice President | 5160 Marshall Rd, Dayton, OH 45429 |
Name | Role | Address |
---|---|---|
Lingelbach, Matt | Secretary | 1040 E Nicholes Ave, Layton, UT 84040 |
Name | Role | Address |
---|---|---|
Bollinger, Keith | Chief At Arms | 2760 S 1550 W, Syracuse, UT 84075 |
Name | Role | Address |
---|---|---|
Robertson, Michael | Treasurer | 16394 Red Cedar Rd, Piedmont, SD 57769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1040 E Nicholes Ave, Layton, UT 84040 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1040 E Nicholes Ave, Layton, UT 84040 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | O'hern, Fred H., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 6046 SW 98 Loop, Ocala, FL 33476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State