Entity Name: | ROCKY MOUNTAIN GOAT ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | N14000002446 |
FEI/EIN Number |
46-4831958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 383, Manhattan, MT, 59741, US |
Address: | 6005 S Dublin Ave, Sioux Falls, SD, 57106, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCKY MOUNTAIN GOAT ALLIANCE, INC., COLORADO | 20211649445 | COLORADO |
Name | Role | Address |
---|---|---|
MATTUTAT STEPHEN H | Agent | 211 NORTH NEW WARRINGTON ROAD, PENSACOLA, FL, 32506 |
Kwiatowski Marvin | Chairman | 175 Cavesson Way, Tobiano, BC, V1S0B |
Smith Adam | Secretary | P.O. Box 1111, Skagway, AK, 99840 |
Van Den Berg Greg | Treasurer | 6005 South Dublin Avenue, Sioux Falls, SD, 57106 |
Kegler Carrie | Director | 48419 Grant Ave, Kenai, AK, 99611 |
Epp Darryn | Director | Box 820, Eckville, Al, T0M 00 |
Forward Paul | Director | 191 Agostino Mine Rd, Girdwood, AK, 99587 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 6005 S Dublin Ave, Sioux Falls, SD 57106 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 6005 S Dublin Ave, Sioux Falls, SD 57106 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 211 NORTH NEW WARRINGTON ROAD, PENSACOLA, FL 32506 | - |
AMENDMENT | 2014-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
AMENDED ANNUAL REPORT | 2024-11-06 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State