Search icon

ROCKY MOUNTAIN GOAT ALLIANCE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROCKY MOUNTAIN GOAT ALLIANCE, INC., COLORADO 20211649445 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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