Search icon

THE AMMO CHIEFS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
O'hern, Fred H., Jr. Agent 6046 SW 98 Loop, Ocala, FL 33476

President

Name Role Address
Ivy, Bart President 1941 County Road 19 N, Prattville, AL 36067

Vice President

Name Role Address
Gossett, Mark Vice President 5160 Marshall Rd, Dayton, OH 45429

Secretary

Name Role Address
Lingelbach, Matt Secretary 1040 E Nicholes Ave, Layton, UT 84040

Chief At Arms

Name Role Address
Bollinger, Keith Chief At Arms 2760 S 1550 W, Syracuse, UT 84075

Treasurer

Name Role Address
Robertson, Michael Treasurer 16394 Red Cedar Rd, Piedmont, SD 57769

Events

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

Documents

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